- 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) |
---|---|---|---|
25 Oct 2009 | TM01 | Termination of appointment of David Lubin as a director | |
25 Oct 2009 | AP01 | Appointment of Jason Epstein as a director | |
25 Oct 2009 | AP01 | Appointment of Gary Weiner as a director | |
25 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 13 September 2009
|
|
14 Aug 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
03 Apr 2009 | 288b | Appointment terminate, director qa nominees LIMITED logged form | |
03 Apr 2009 | 288b | Appointment terminated director qa nominees LIMITED | |
03 Apr 2009 | 288a | Director appointed david lubin | |
11 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from c/o freemans, solar house 282 chase road london N14 6NZ | |
09 Nov 2007 | 287 | Registered office changed on 09/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW | |
07 Nov 2007 | NEWINC | Incorporation |