- Company Overview for LIMACROFT PROPERTIES LIMITED (06992976)
- Filing history for LIMACROFT PROPERTIES LIMITED (06992976)
- People for LIMACROFT PROPERTIES LIMITED (06992976)
- More for LIMACROFT PROPERTIES LIMITED (06992976)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | AP01 | Appointment of Mr Hardish Singh Bajwa as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Yasmin Raja as a director | |
06 Sep 2010 | AD01 | Registered office address changed from 446 Ilford Lane Ilford Essex IG1 2NF on 6 September 2010 | |
06 Sep 2010 | AP01 | Appointment of Mr Mohammed Khalid Raja as a director | |
12 Jan 2010 | AD01 | Registered office address changed from 446 Ilford Lane Ilford Essex IG1 2NF on 12 January 2010 | |
31 Dec 2009 | AP01 | Appointment of Yasmin Raja as a director | |
31 Dec 2009 | AD01 | Registered office address changed from 43 Morrab Gardens Ilford IG3 9HG on 31 December 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 8 October 2009 | |
08 Oct 2009 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
08 Oct 2009 | TM02 | Termination of appointment of Hcs Secretarial Limited as a secretary | |
17 Aug 2009 | NEWINC | Incorporation |