- Company Overview for COACHLOG LIMITED (05881512)
- Filing history for COACHLOG LIMITED (05881512)
- People for COACHLOG LIMITED (05881512)
- More for COACHLOG LIMITED (05881512)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2010 | AR01 | Annual return made up to 19 July 2009 with full list of shareholders | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2009 | 363a | Return made up to 19/07/08; full list of members | |
22 May 2009 | 288c | Director's Change of Particulars / simon mcnish / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 54; Street was: flat 5 72 mortimer street, now: century court grove end road; Post Code was: W1W 7RZ, now: NW8 9LD | |
16 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
20 Feb 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2008 | 363s |
Return made up to 19/07/07; full list of members
|
|
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
03 Apr 2008 | 288c | Director's Change of Particulars / simon mcnish / 11/01/2008 / HouseName/Number was: , now: 54 century court; Street was: flat 5 72 mortimer street, now: grove end road; Post Code was: W1W 7RZ, now: NW8 9LD | |
03 Apr 2008 | 288a | Secretary appointed yasmine mcnish | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from flat 5 72 mortimer street london W1W 7RZ | |
22 Jan 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2007 | 288b | Secretary resigned | |
10 Aug 2006 | 287 | Registered office changed on 10/08/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB | |
10 Aug 2006 | 288a | New secretary appointed | |
10 Aug 2006 | 288a | New director appointed | |
10 Aug 2006 | 288b | Director resigned | |
10 Aug 2006 | 288b | Secretary resigned | |
19 Jul 2006 | NEWINC | Incorporation |