- Company Overview for 00938719 LIMITED (00938719)
- Filing history for 00938719 LIMITED (00938719)
- People for 00938719 LIMITED (00938719)
- Charges for 00938719 LIMITED (00938719)
- More for 00938719 LIMITED (00938719)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2022 | TM01 | Termination of appointment of Brent Andrew Walters as a director on 6 August 2013 | |
16 Feb 2022 | TM01 | Termination of appointment of Michael Meyer Larsen as a director on 30 August 2013 | |
16 Feb 2022 | AP01 | Appointment of Mr Andrew Roger Schiesl as a director on 4 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Michael Joseph Scheske as a director on 4 February 2022 | |
09 Jun 2014 | AC92 | Restoration by order of the court | |
09 Jun 2014 | CERTNM |
Company name changed compair uk\certificate issued on 09/06/14
|
|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2012 | DS01 | Application to strike the company off the register | |
30 Dec 2011 | SH20 | Statement by directors | |
30 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
30 Dec 2011 | SH19 |
Statement of capital on 30 December 2011
|
|
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | CAP-SS | Solvency statement dated 20/12/11 | |
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
15 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Nov 2010 | AP01 | Appointment of Mr Michael Meyer Larsen as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Helen Cornell as a director | |
20 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for John Dennis Shull on 1 June 2010 | |
07 Sep 2010 | TM01 | Termination of appointment of John Shull as a director |