- Company Overview for 06154905 LTD (06154905)
- Filing history for 06154905 LTD (06154905)
- People for 06154905 LTD (06154905)
- More for 06154905 LTD (06154905)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | CONNOT | Change of name notice | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Johann Nalinda De Silva on 1 October 2009 | |
16 Mar 2010 | AD02 | Register inspection address has been changed | |
10 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
17 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2009 | 363a | Return made up to 13/03/09; full list of members | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from 10 crawford avenue wembley middlesex HA0 2HT | |
14 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
06 Oct 2008 | 363a | Return made up to 13/03/08; full list of members | |
06 Oct 2008 | 88(2) | Ad 04/10/08 gbp si 1@1=1 gbp ic 1/2 | |
08 Aug 2007 | 287 | Registered office changed on 08/08/07 from: c/o richard p braysher, 2 high road, eastcote middlesex HA5 2EW | |
08 Aug 2007 | 288a | New director appointed | |
21 Mar 2007 | 288b | Director resigned | |
21 Mar 2007 | 288b | Secretary resigned | |
13 Mar 2007 | NEWINC | Incorporation |