72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED
Company number 06595596
- Company Overview for 72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED (06595596)
- Filing history for 72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED (06595596)
- People for 72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED (06595596)
- More for 72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED (06595596)
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) |
---|---|---|---|
18 May 2012 | AR01 | Annual return made up to 16 May 2012 no member list | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jan 2012 | TM01 | Termination of appointment of Christopher Hack as a director | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2011 | TM02 | Termination of appointment of Christopher Hack as a secretary | |
26 May 2011 | AP03 | Appointment of Mr Nigel Douglas Cross as a secretary | |
26 May 2011 | AD01 | Registered office address changed from 72 Comeragh Road London W14 9HR on 26 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 16 May 2011 no member list | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 16 May 2010 no member list | |
16 Aug 2010 | CH01 | Director's details changed for Christopher Hack on 16 May 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Abhik Bhattacharjee on 16 May 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2009 | 363a | Annual return made up to 16/05/09 | |
16 May 2008 | NEWINC | Incorporation |