- Company Overview for OLD BRITISH LION LTD (05792250)
- Filing history for OLD BRITISH LION LTD (05792250)
- People for OLD BRITISH LION LTD (05792250)
- More for OLD BRITISH LION LTD (05792250)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2011 | AR01 |
Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
10 Mar 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
05 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2011 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
23 Nov 2010 | CH04 | Secretary's details changed for Steinberg & Partners Business Consulting Corp on 24 April 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Dr Miklos Istvan Nadasdy on 24 April 2010 | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
03 Aug 2009 | 363a | Return made up to 24/04/09; full list of members | |
16 Apr 2009 | AA | Accounts made up to 30 April 2008 | |
08 Dec 2008 | 288b | Appointment Terminated Director arpad bakos | |
23 May 2008 | 363a | Return made up to 24/04/08; full list of members | |
11 Apr 2008 | AA | Accounts made up to 30 April 2007 | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from riverdale warren lane torrington devon EX38 8AG | |
16 Oct 2007 | 288c | Director's particulars changed | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: 8 montague road, west harnham salisbury wiltshire SP2 8NJ | |
01 May 2007 | 288c | Director's particulars changed | |
01 May 2007 | 288c | Director's particulars changed | |
30 Apr 2007 | 363a | Return made up to 24/04/07; full list of members | |
30 Apr 2007 | 287 | Registered office changed on 30/04/07 from: 8 montague road west harnham slisbury wiltshire SP2 8NJ | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: 18 berkshire road west harnham salisbury wiltshire SP2 8NY | |
22 Dec 2006 | 288a | New director appointed | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: 95 wilton road suite 3 london SW1V 1BZ |