- Company Overview for COUNTER ATTACK LIMITED (01750444)
- Filing history for COUNTER ATTACK LIMITED (01750444)
- People for COUNTER ATTACK LIMITED (01750444)
- Charges for COUNTER ATTACK LIMITED (01750444)
- Insolvency for COUNTER ATTACK LIMITED (01750444)
- More for COUNTER ATTACK LIMITED (01750444)
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) |
---|---|---|---|
06 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2015 | AD01 | Registered office address changed from 272 Regents Park Road London N3 3HN to Brentmead House Britannia Road London N12 9RU on 27 November 2015 | |
26 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr Paul Steven Cooper on 19 January 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
26 Feb 2008 | 363a | Return made up to 19/01/08; full list of members |