- Company Overview for MILDBERRY LONDON LTD (06012119)
- Filing history for MILDBERRY LONDON LTD (06012119)
- People for MILDBERRY LONDON LTD (06012119)
- More for MILDBERRY LONDON LTD (06012119)
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(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2010 | DS01 | Application to strike the company off the register | |
02 Dec 2009 | AR01 |
Annual return made up to 28 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
|
|
27 Jul 2009 | 288b | Appointment Terminated Director gary baker | |
05 Mar 2009 | AA | Accounts made up to 30 November 2008 | |
28 Nov 2008 | 363a | Return made up to 28/11/08; full list of members | |
28 Jul 2008 | AA | Accounts made up to 30 November 2007 | |
06 Feb 2008 | 363a | Return made up to 28/11/07; full list of members | |
24 Jul 2007 | 288a | New director appointed | |
11 Jul 2007 | 288b | Director resigned | |
06 Jul 2007 | 288a | New director appointed | |
03 Jul 2007 | CERTNM | Company name changed riverpress LIMITED\certificate issued on 03/07/07 | |
09 Feb 2007 | 288a | New secretary appointed | |
09 Feb 2007 | 288a | New director appointed | |
09 Feb 2007 | 288b | Secretary resigned | |
09 Feb 2007 | 288b | Director resigned | |
15 Jan 2007 | 287 | Registered office changed on 15/01/07 from: 41 chalton street london NW1 1JD | |
28 Nov 2006 | NEWINC | Incorporation |