- Company Overview for 06967474 LIMITED (06967474)
- Filing history for 06967474 LIMITED (06967474)
- People for 06967474 LIMITED (06967474)
- More for 06967474 LIMITED (06967474)
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) |
---|---|---|---|
20 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2012 | CERTNM |
Company name changed timeform LIMITED\certificate issued on 24/09/12
|
|
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2012 | DS01 | Application to strike the company off the register | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Sep 2011 | AR01 |
Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-09-19
|
|
19 Sep 2011 | AD01 | Registered office address changed from 44 Skylines Village Lime Harbour Canary Wharf London E14 9TS on 19 September 2011 | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
13 May 2011 | AP01 | Appointment of Mr Paul Johnson as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Susan Buhagiar as a director | |
17 Sep 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from 14 Fernbank Close Walderslade Chatham Kent ME5 9NH on 11 August 2010 | |
20 Jul 2009 | NEWINC | Incorporation |