- Company Overview for 06888749 LIMITED (06888749)
- Filing history for 06888749 LIMITED (06888749)
- People for 06888749 LIMITED (06888749)
- More for 06888749 LIMITED (06888749)
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) |
---|---|---|---|
22 Dec 2017 | AC92 | Restoration by order of the court | |
22 Dec 2017 | CERTNM |
Company name changed morgan walker solicitors\certificate issued on 22/12/17
|
|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2012 | TM01 | Termination of appointment of Ashok Kumar Sancheti as a director on 27 June 2012 | |
27 Jun 2012 | AP01 | Appointment of Mr Bhagya Narayan Thakur as a director on 26 June 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from 115a Chancery Lane London WC2A 1PR on 27 June 2012 | |
21 May 2012 | AR01 |
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Dec 2011 | AAMD | Amended accounts made up to 30 April 2010 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 2 September 2010
|
|
18 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
27 Apr 2009 | NEWINC | Incorporation |