- Company Overview for DOUBLE MEASURES LIMITED (07120291)
- Filing history for DOUBLE MEASURES LIMITED (07120291)
- People for DOUBLE MEASURES LIMITED (07120291)
- More for DOUBLE MEASURES LIMITED (07120291)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2013 | AR01 |
Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
05 Feb 2013 | CH01 | Director's details changed for Mr Vivek Dhir on 10 January 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from 110 Central Avenue Hounslow Middlesex TW3 2RJ England on 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
28 Oct 2011 | RT01 | Administrative restoration application | |
27 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2011 | TM02 | Termination of appointment of Satvir Mundi as a secretary | |
20 Apr 2011 | TM01 | Termination of appointment of Satvir Mundi as a director | |
08 Jan 2010 | NEWINC |
Incorporation
|