- Company Overview for 04760860 LIMITED (04760860)
- Filing history for 04760860 LIMITED (04760860)
- People for 04760860 LIMITED (04760860)
- More for 04760860 LIMITED (04760860)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | CH01 | Director's details changed for Ash Subramani on 26 June 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from 52 Long Lane London N3 2PX on 26 June 2014 | |
26 Mar 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
26 Mar 2014 | AA | Total exemption full accounts made up to 30 April 2012 | |
26 Mar 2014 | AA | Total exemption full accounts made up to 30 April 2011 | |
26 Mar 2014 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
26 Mar 2014 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
26 Mar 2014 | RT01 | Administrative restoration application | |
26 Mar 2014 | CERTNM |
Company name changed dragon\certificate issued on 26/03/14
|
|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Ash Subramani on 12 May 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2009 | 363a | Return made up to 12/05/09; full list of members | |
08 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off |