- Company Overview for COMPOSITE X UK LIMITED (06434529)
- Filing history for COMPOSITE X UK LIMITED (06434529)
- People for COMPOSITE X UK LIMITED (06434529)
- More for COMPOSITE X UK LIMITED (06434529)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2012 | DS01 | Application to strike the company off the register | |
03 Feb 2012 | AR01 |
Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2012-02-03
|
|
03 Feb 2012 | AD01 | Registered office address changed from Gemini House 136-140 Old Shoreham Road Brighton BN3 7BD United Kingdom on 3 February 2012 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
09 Dec 2010 | AD02 | Register inspection address has been changed | |
04 Jan 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
04 Jan 2010 | AD01 | Registered office address changed from Enterprise House 197-201 Church Road Hove East Sussex BN3 2AH on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Charles Daniel French on 31 October 2009 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from Unit 13 Carlisle Business Park 40 Chambers Lane Sheffield South Yorkshire S4 8DA on 9 November 2009 | |
12 Mar 2009 | 363a | Return made up to 22/11/08; full list of members | |
07 Apr 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
29 Feb 2008 | 288a | Director appointed charles daniel french | |
12 Feb 2008 | 288b | Director resigned | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: 35 salisbury road dronfield derbyshire S18 1UG | |
12 Feb 2008 | 88(2)R | Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100 | |
08 Feb 2008 | CERTNM | Company name changed izziella 102 LIMITED\certificate issued on 08/02/08 | |
22 Nov 2007 | NEWINC | Incorporation |