- Company Overview for PRIVATE LABEL TRANSLATIONS LIMITED (05911119)
- Filing history for PRIVATE LABEL TRANSLATIONS LIMITED (05911119)
- People for PRIVATE LABEL TRANSLATIONS LIMITED (05911119)
- More for PRIVATE LABEL TRANSLATIONS LIMITED (05911119)
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) |
---|---|---|---|
28 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
19 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
16 Dec 2009 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
16 Dec 2009 | AD01 | Registered office address changed from C/O Gvc 54 Pentney Road London SW120NY on 16 December 2009 | |
15 Dec 2009 | AP01 | Appointment of Mr Harald M?Ldrup Jensen as a director | |
15 Dec 2009 | AP03 | Appointment of Inter-Corp London Limited as a secretary | |
15 Dec 2009 | TM01 | Termination of appointment of Gvc Management Limited as a director | |
15 Dec 2009 | TM02 | Termination of appointment of Gvc Secretaries Limited as a secretary | |
27 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2009 | AA | Accounts made up to 31 August 2007 | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
14 Nov 2007 | 363a | Return made up to 21/08/07; full list of members | |
09 Nov 2006 | 287 | Registered office changed on 09/11/06 from: green room suite, 87A worship street, london EC2A 2BE | |
21 Aug 2006 | NEWINC | Incorporation |