- Company Overview for 06225810 LIMITED (06225810)
- Filing history for 06225810 LIMITED (06225810)
- People for 06225810 LIMITED (06225810)
- More for 06225810 LIMITED (06225810)
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) |
---|---|---|---|
11 Sep 2024 | COCOMP | Order of court to wind up | |
10 Sep 2024 | AC93 | Order of court - restore and wind up | |
10 Sep 2024 | CERTNM |
Company name changed fng\certificate issued on 10/09/24
|
|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2016 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Imperial House, Suite 4 2a Heigham Road East Ham London E6 2JG on 26 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 13 January 2016 | |
07 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2015 | CH01 | Director's details changed for Mr David Sandground on 13 July 2015 | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2015 | TM01 | Termination of appointment of Mohammad Feisal Nahaboo as a director on 5 June 2014 | |
11 Mar 2015 | AP01 | Appointment of Mr David Sandground as a director on 5 June 2014 | |
06 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
22 May 2013 | CH03 | Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 | |
21 May 2013 | CH01 | Director's details changed for Mr Mohammad Feisal Nahaboo on 1 March 2013 | |
13 May 2013 | AD01 | Registered office address changed from Probiz Executive Business Centre Devonshire Place New Road Crowthorne Berkshire RG45 6NA Uk on 13 May 2013 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2009 |