- Company Overview for INDUSTRI MANAGEMENT LIMITED (06797818)
- Filing history for INDUSTRI MANAGEMENT LIMITED (06797818)
- People for INDUSTRI MANAGEMENT LIMITED (06797818)
- Charges for INDUSTRI MANAGEMENT LIMITED (06797818)
- More for INDUSTRI MANAGEMENT LIMITED (06797818)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
14 Mar 2014 | AA | ||
12 Feb 2014 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG on 12 February 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
05 Nov 2013 | TM01 | Termination of appointment of Tarek Bougrine Gjonnes as a director on 24 September 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Ellias Armond De Vries as a director on 24 September 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Graham Edward Angus Beswick as a director on 24 September 2013 | |
05 Nov 2013 | AP03 | Appointment of Mr Andrew Julian David Sampson as a secretary on 24 September 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from Fairfax House Fulwood Place London WC1V 6AY United Kingdom on 9 October 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | ||
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 | |
20 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
18 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 16 June 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Mar 2010 | CERTNM |
Company name changed 1ST option management LIMITED\certificate issued on 22/03/10
|
|
09 Mar 2010 | AP01 | Appointment of Christopher Clay as a director |