- Company Overview for THE KUSH MANAGEMENT LIMITED (06927118)
- Filing history for THE KUSH MANAGEMENT LIMITED (06927118)
- People for THE KUSH MANAGEMENT LIMITED (06927118)
- More for THE KUSH MANAGEMENT LIMITED (06927118)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2012 | DS01 | Application to strike the company off the register | |
04 Jun 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
31 Aug 2011 | AR01 |
Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-08-31
|
|
31 Aug 2011 | TM01 | Termination of appointment of Alexander Alanson as a director | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AP01 | Appointment of Mr Malcolm Steven Cowley as a director | |
11 Aug 2010 | AD01 | Registered office address changed from 2 Wrensfield Marlow Bucks SL7 2RB United Kingdom on 11 August 2010 | |
19 Jul 2010 | CERTNM |
Company name changed aneto consulting LIMITED\certificate issued on 19/07/10
|
|
19 Jul 2010 | CONNOT | Change of name notice | |
09 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
09 Jul 2010 | TM01 | Termination of appointment of Gerard Spensley as a director | |
08 Jun 2009 | NEWINC | Incorporation |