- Company Overview for AA6559609 LIMITED (04559609)
- Filing history for AA6559609 LIMITED (04559609)
- People for AA6559609 LIMITED (04559609)
- Charges for AA6559609 LIMITED (04559609)
- More for AA6559609 LIMITED (04559609)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2015 | TM01 | Termination of appointment of Peter Raymond Lord as a director on 7 August 2014 | |
19 Aug 2014 | CERTNM |
Company name changed canbet uk LIMITED\certificate issued on 19/08/14
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Aug 2014 | AD01 | Registered office address changed from Buliding 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA to 1a Rugby Road Big Yellow Suite 5850 Twickenham TW1 1DG on 6 August 2014 | |
29 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Mar 2013 | AR01 |
Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
17 Jan 2013 | TM01 | Termination of appointment of Mark Read as a director | |
02 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Nov 2012 | AP01 | Appointment of Peter Raymond Lord as a director | |
02 Nov 2012 | AP01 | Appointment of Mr Graeme White as a director | |
30 Jul 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
23 Sep 2010 | TM02 | Termination of appointment of Alexander Read as a secretary | |
23 Sep 2010 | TM01 | Termination of appointment of Alexander Read as a director | |
23 Aug 2010 | TM02 | Termination of appointment of Patrick Tay as a secretary |