- Company Overview for A1 PLASTERING LONDON LIMITED (05527793)
- Filing history for A1 PLASTERING LONDON LIMITED (05527793)
- People for A1 PLASTERING LONDON LIMITED (05527793)
- More for A1 PLASTERING LONDON LIMITED (05527793)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2009 | AR01 | Annual return made up to 4 August 2009 with full list of shareholders | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2008 | 363a | Return made up to 04/08/08; full list of members | |
21 Nov 2008 | 288c | Director's Change of Particulars / aaron gamble / 20/11/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 38A; Street was: 1E friars place lane, now: goring way; Post Town was: london, now: greenford; Region was: , now: middlesex; Post Code was: W3 7AG, now: UB6 9NN; Country was: , now: united kingdom | |
23 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Sep 2007 | 363a | Return made up to 04/08/07; full list of members | |
20 Oct 2006 | 363a | Return made up to 04/08/06; full list of members | |
20 Oct 2006 | 288c | Director's particulars changed | |
20 Oct 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
20 Oct 2006 | 225 | Accounting reference date shortened from 31/08/06 to 31/03/06 | |
04 Aug 2005 | NEWINC | Incorporation |