- Company Overview for 06844719 LIMITED (06844719)
- Filing history for 06844719 LIMITED (06844719)
- People for 06844719 LIMITED (06844719)
- More for 06844719 LIMITED (06844719)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2015 | AD01 | Registered office address changed from 245 Perry Common Road Birmingham B23 7AE to 116 Mere Road Erdington Birmingham West Midlands B23 7LN on 1 May 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 March 2013
|
|
14 Jan 2014 | AR01 | Annual return made up to 12 March 2012 | |
14 Jan 2014 | RT01 | Administrative restoration application | |
14 Jan 2014 | CERTNM |
Company name changed first travel.com\certificate issued on 14/01/14
|
|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AP01 | Appointment of Mr Vicente Jnr Bimendi as a director | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Mr Ruby Bimendi on 12 March 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Mr Anthony Bimendi on 12 March 2011 |