- Company Overview for TASK FORCE ONE LIMITED (06834424)
- Filing history for TASK FORCE ONE LIMITED (06834424)
- People for TASK FORCE ONE LIMITED (06834424)
- Charges for TASK FORCE ONE LIMITED (06834424)
- More for TASK FORCE ONE LIMITED (06834424)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Oct 2014 | CH01 | Director's details changed for Mr Matthew Jesse Morgan on 20 September 2014 | |
29 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | CERTNM |
Company name changed premier venues LIMITED\certificate issued on 23/07/13
|
|
16 May 2013 | AR01 |
Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-05-16
|
|
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | AD01 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH on 8 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Sep 2011 | TM02 | Termination of appointment of Regus Consulting Ltd as a secretary on 20 April 2011 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Sep 2010 | TM01 | Termination of appointment of Scott Lindsay as a director | |
31 Aug 2010 | AP01 | Appointment of Matthew Jesse Morgan as a director | |
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
19 Jan 2010 | AP01 | Appointment of Scott Lindsay as a director |