- Company Overview for LILLEHAMMER LIMITED (07039140)
- Filing history for LILLEHAMMER LIMITED (07039140)
- People for LILLEHAMMER LIMITED (07039140)
- More for LILLEHAMMER LIMITED (07039140)
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) |
---|---|---|---|
24 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2010 | AP01 | Appointment of Mr Mark Entwistle as a director | |
22 Jan 2010 | TM02 | Termination of appointment of Andrew Blackstone as a secretary | |
22 Jan 2010 | TM01 | Termination of appointment of Griffins Secretaries Limited as a director | |
22 Jan 2010 | TM01 | Termination of appointment of David Feeney as a director | |
12 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2009 | CONNOT | Change of name notice | |
11 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2009 | AP02 | Appointment of Griffins Secretaries Limited as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Barry Knowler as a director | |
03 Nov 2009 | AP01 | Appointment of Mr David Michael Feeney as a director | |
21 Oct 2009 | AD01 | Registered office address changed from Ellar House 2 - 4 Sheet Street Windsor Berkshire SL4 1BG England on 21 October 2009 | |
13 Oct 2009 | NEWINC |
Incorporation
Statement of capital on 2009-10-13
|