- Company Overview for INVEST IN THAMES GATEWAY LONDON LIMITED (04322297)
- Filing history for INVEST IN THAMES GATEWAY LONDON LIMITED (04322297)
- People for INVEST IN THAMES GATEWAY LONDON LIMITED (04322297)
- More for INVEST IN THAMES GATEWAY LONDON LIMITED (04322297)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2014 | DS01 | Application to strike the company off the register | |
03 Dec 2013 | AR01 | Annual return made up to 14 November 2013 no member list | |
04 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 14 November 2012 no member list | |
10 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
24 May 2012 | TM02 | Termination of appointment of John Williams as a secretary | |
01 May 2012 | TM01 | Termination of appointment of Terence Morgan as a director | |
30 Apr 2012 | AD01 | Registered office address changed from Quay House 2 Admirals Way London E14 9XG United Kingdom on 30 April 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of George Iacobescu as a director | |
26 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 14 November 2011 no member list | |
16 Dec 2011 | AD04 | Register(s) moved to registered office address | |
08 Dec 2011 | AP01 | Appointment of Mr Mark Courtney Collings as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Michael Mccarthy as a director | |
07 Dec 2011 | TM01 | Termination of appointment of William Nicholson as a director | |
11 Nov 2011 | AP01 | Appointment of Mr Christopher James Dow as a director | |
11 Nov 2011 | AP01 | Appointment of Mrs Sara Louise Parker as a director | |
11 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2011 | AD02 | Register inspection address has been changed | |
11 Nov 2011 | TM01 | Termination of appointment of Michael White as a director | |
11 Nov 2011 | AD01 | Registered office address changed from Compressor House Dockside Road London E16 2QD on 11 November 2011 | |
07 Nov 2011 | AP03 | Appointment of Mr John Mark Williams as a secretary | |
10 Oct 2011 | TM01 | Termination of appointment of Ranjit Baxi as a director |