- Company Overview for BSF SLATE EIS ONE LIMITED (06971635)
- Filing history for BSF SLATE EIS ONE LIMITED (06971635)
- People for BSF SLATE EIS ONE LIMITED (06971635)
- Charges for BSF SLATE EIS ONE LIMITED (06971635)
- Insolvency for BSF SLATE EIS ONE LIMITED (06971635)
- More for BSF SLATE EIS ONE LIMITED (06971635)
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 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2013 | L64.07 | Completion of winding up | |
26 Apr 2012 | COCOMP | Order of court to wind up | |
11 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2011 | DS01 | Application to strike the company off the register | |
10 Nov 2011 | TM01 | Termination of appointment of Mark Hamill as a director on 13 October 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 3 Butchers Close Alconbury Weston Huntingdon Cambridgeshire PE28 4JE United Kingdom on 9 November 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Stephen Donald Metcalfe as a director on 1 September 2011 | |
25 Jul 2011 | AD01 | Registered office address changed from Rothmere 93 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom on 25 July 2011 | |
14 Jun 2011 | TM01 | Termination of appointment of Justin Howard as a director | |
19 Apr 2011 | AD01 | Registered office address changed from The Studio 9 Canal Street Oxford OX2 6BQ United Kingdom on 19 April 2011 | |
12 Apr 2011 | TM01 | Termination of appointment of Daniel Figuero as a director | |
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Feb 2011 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5AP United Kingdom on 22 February 2011 | |
21 Sep 2010 | AR01 |
Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-09-21
|
|
21 Sep 2010 | CH01 | Director's details changed for Justin Howard on 24 July 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from 43 Berkley Square London W1J 5AP United Kingdom on 27 April 2010 | |
27 Apr 2010 | AP01 | Appointment of Mr Paul Tamasy as a director | |
27 Apr 2010 | AP01 | Appointment of Mr Mark Hamill as a director | |
27 Apr 2010 | AP01 | Appointment of Mr Stephen Donald Metcalfe as a director | |
27 Apr 2010 | AP01 | Appointment of Mr Daniel Donald Figuero as a director | |
11 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2010 | CONNOT | Change of name notice |