- Company Overview for 06420182 LIMITED (06420182)
- Filing history for 06420182 LIMITED (06420182)
- People for 06420182 LIMITED (06420182)
- Insolvency for 06420182 LIMITED (06420182)
- More for 06420182 LIMITED (06420182)
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) |
---|---|---|---|
14 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | L64.07 | Completion of winding up | |
10 Jun 2015 | COCOMP | Order of court to wind up | |
17 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | RT01 | Administrative restoration application | |
21 Jul 2014 | CERTNM |
Company name changed balfour international\certificate issued on 21/07/14
|
|
24 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | TM01 | Termination of appointment of Gary Weiner as a director | |
20 Dec 2012 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
|
|
19 Nov 2012 | TM02 | Termination of appointment of Qa Registrars Limited as a secretary | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Gary Weiner on 6 November 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Jason Epstein on 22 September 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 12 November 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
10 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
10 Nov 2009 | CH04 | Secretary's details changed for Qa Registrars Limited on 2 October 2009 |