- Company Overview for RESPONSABLE ACTION (06422172)
- Filing history for RESPONSABLE ACTION (06422172)
- People for RESPONSABLE ACTION (06422172)
- More for RESPONSABLE ACTION (06422172)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2012 | DS01 | Application to strike the company off the register | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 8 November 2011 no member list | |
22 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 8 November 2010 no member list | |
09 Dec 2009 | AR01 | Annual return made up to 8 November 2009 no member list | |
08 Dec 2009 | CH01 | Director's details changed for David Alan Bernstein on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Dr Paul David De Keyser on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Robert Stephen Rubin on 1 October 2009 | |
08 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
08 Dec 2009 | AD02 | Register inspection address has been changed | |
08 Dec 2009 | AD01 | Registered office address changed from 131 Bright Grahame Murray (Ref. 17/2482) 131 Edgware Road London W2 2AP United Kingdom on 8 December 2009 | |
09 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from bright grahame murray ref 17-2482 131 edgware road london W2 2AP | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from knights quarter 14 st john`s lane london EC1M 4AJ | |
12 Aug 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
15 Dec 2008 | 363a | Annual return made up to 08/11/08 | |
20 May 2008 | 288a | Director appointed robert stephen rubin | |
20 May 2008 | 288a | Director appointed dr paul de keyser | |
20 May 2008 | 288a | Director appointed david alan bernstein | |
20 May 2008 | 288a | Secretary appointed elsa lisa bayfield | |
19 May 2008 | 288b | Appointment Terminated Secretary sdg secretaries LIMITED | |
19 May 2008 | 288b | Appointment Terminated Director sdg registrars LIMITED |