- Company Overview for LONDON MINICARDS LIMITED (05893651)
- Filing history for LONDON MINICARDS LIMITED (05893651)
- People for LONDON MINICARDS LIMITED (05893651)
- More for LONDON MINICARDS LIMITED (05893651)
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 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2012 | TM02 | Termination of appointment of Birketts Secretaries Limited as a secretary on 2 February 2012 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2011 | AR01 |
Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-30
|
|
30 Aug 2011 | AP04 | Appointment of Birketts Secretaries Limited as a secretary | |
03 Aug 2011 | TM02 | Termination of appointment of Birketts Secretaries Limited as a secretary | |
02 Feb 2011 | AD02 | Register inspection address has been changed from The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England | |
02 Feb 2011 | AD01 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB England on 2 February 2011 | |
02 Feb 2011 | AP04 | Appointment of Birketts Secretaries Limited as a secretary | |
02 Feb 2011 | TM02 | Termination of appointment of Norse Secretaries Limited as a secretary | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
25 Aug 2010 | CH04 | Secretary's details changed for Norse Secretaries Limited on 1 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Nihat Dogan on 1 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Fokko Alexander Louis De Vries on 1 August 2010 | |
30 Jan 2010 | AD02 | Register inspection address has been changed from The Henderson Business Centre Office 22 51 Ivy Road Norwich Norfolk NR5 8BF England | |
07 Nov 2009 | AD01 | Registered office address changed from Steeles Law Llp 2 Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 | |
07 Nov 2009 | AP04 | Appointment of Norse Secretaries Limited as a secretary | |
07 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
07 Nov 2009 | AD02 | Register inspection address has been changed | |
06 Nov 2009 | TM02 | Termination of appointment of Steeles Law Llp as a secretary | |
06 Nov 2009 | TM01 | Termination of appointment of Timothy Brandt as a director | |
21 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
21 Aug 2009 | 288c | Director's Change of Particulars / timothy brandt / 21/08/2009 / HouseName/Number was: , now: apartment 605; Street was: olympiakade 37-3, now: 417 wick lane; Post Town was: amsterdam, now: london; Region was: 1076 xt, now: ; Post Code was: foreign, now: E3 2JJ; Country was: the netherlands, now: united kingdom | |
21 Aug 2009 | 288c | Director's Change of Particulars / nihat dogan / 21/08/2009 / HouseName/Number was: , now: ruysdaelkade 267C; Street was: ruysdaelkades 267C, now: 1072 hz; Area was: 1072 az, now: ; Country was: netherlands, now: the netherlands |