- Company Overview for 600 CELL LIMITED (07160709)
- Filing history for 600 CELL LIMITED (07160709)
- People for 600 CELL LIMITED (07160709)
- Charges for 600 CELL LIMITED (07160709)
- Insolvency for 600 CELL LIMITED (07160709)
- More for 600 CELL LIMITED (07160709)
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) |
---|---|---|---|
16 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2015 | L64.04 | Dissolution deferment | |
13 Mar 2015 | L64.07 | Completion of winding up | |
04 Sep 2014 | COCOMP | Order of court to wind up | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 |
Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
19 Feb 2013 | CH01 | Director's details changed for Mr Dominic Giles Flanagan on 17 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from Unit 59 14 Conlan Street London W10 5AR United Kingdom on 2 August 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from Unit 34 14 Conlan Street London W10 5AR United Kingdom on 1 August 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Unit 31 14 Conlan Street London W10 5AR United Kingdom on 6 September 2011 | |
14 Apr 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 18 February 2010
|
|
31 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Dominic Giles Flanagan on 17 February 2011 | |
30 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2010 | NEWINC |
Incorporation
|