- Company Overview for YEDIDEY CHANICHEY HAYESHIVOTH FUND LIMITED (06292651)
- Filing history for YEDIDEY CHANICHEY HAYESHIVOTH FUND LIMITED (06292651)
- People for YEDIDEY CHANICHEY HAYESHIVOTH FUND LIMITED (06292651)
- More for YEDIDEY CHANICHEY HAYESHIVOTH FUND LIMITED (06292651)
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) |
---|---|---|---|
12 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2009 | 363a | Annual return made up to 25/06/09 | |
28 Jun 2009 | 288c | Secretary's Change of Particulars / emandar nominees LIMITED / 23/02/2009 / HouseName/Number was: , now: 5; Street was: hanover house, now: wellesley court apsley way; Area was: 385 edgware road, now: ; Post Code was: NW2 6BA, now: NW2 7HF; Country was: , now: united kingdom | |
13 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from shenkers hanover house 385 edgware road london NW2 6BA | |
25 Jun 2008 | 363a | Annual return made up to 25/06/08 | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from hanover house 385 edgware road london NW2 6BA | |
08 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2008 | CERTNM | Company name changed metrolic LIMITED\certificate issued on 08/01/08 | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: roman house 296 golders green road london NW11 9PT | |
06 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2007 | 288a | New secretary appointed | |
30 Jul 2007 | 288b | Director resigned | |
30 Jul 2007 | 288b | Secretary resigned | |
25 Jul 2007 | 288a | New secretary appointed | |
25 Jul 2007 | 288a | New director appointed | |
25 Jul 2007 | 288b | Director resigned | |
25 Jul 2007 | 288b | Secretary resigned | |
17 Jul 2007 | CERTNM | Company name changed whirligig LIMITED\certificate issued on 17/07/07 | |
10 Jul 2007 | 288a | New director appointed | |
26 Jun 2007 | NEWINC | Incorporation |