- Company Overview for 64-8 LTD (04241624)
- Filing history for 64-8 LTD (04241624)
- People for 64-8 LTD (04241624)
- More for 64-8 LTD (04241624)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2013 | DS01 | Application to strike the company off the register | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2012 | AD01 | Registered office address changed from 103 Stratford Road Wolverton Milton Keynes MK12 5LX United Kingdom on 9 April 2012 | |
09 Apr 2012 | AP03 | Appointment of Keith Samuels as a secretary on 9 April 2012 | |
09 Apr 2012 | TM02 | Termination of appointment of Sharon Samuels as a secretary on 9 April 2012 | |
09 Apr 2012 | TM01 | Termination of appointment of Keith Samuels as a director on 9 April 2012 | |
09 Apr 2012 | AP01 | Appointment of Sharon Samuels as a director on 9 April 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr Keith Samuels as a director on 1 April 2012 | |
02 Apr 2012 | CERTNM |
Company name changed 64-8 LTD\certificate issued on 02/04/12
|
|
01 Apr 2012 | AD01 | Registered office address changed from Cuckoo Hill House, Castlethorpe Road, Hanslope Milton Keynes Buckinghamshire MK19 7HQ on 1 April 2012 | |
01 Apr 2012 | AP03 | Appointment of Sharon Samuels as a secretary on 1 April 2012 | |
01 Apr 2012 | TM02 | Termination of appointment of Keith Sammuels as a secretary on 1 April 2012 | |
01 Apr 2012 | TM01 | Termination of appointment of Sharon Ruskin Samuels as a director on 1 April 2012 | |
05 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders |