- Company Overview for 46 HAVERHILL ROAD FREEHOLD COMPANY LIMITED (07268246)
- Filing history for 46 HAVERHILL ROAD FREEHOLD COMPANY LIMITED (07268246)
- People for 46 HAVERHILL ROAD FREEHOLD COMPANY LIMITED (07268246)
- More for 46 HAVERHILL ROAD FREEHOLD COMPANY LIMITED (07268246)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2013 | DS01 | Application to strike the company off the register | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 no member list | |
04 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Mar 2012 | AD01 | Registered office address changed from 349 Royal College Street London NW1 9QS on 2 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 28 February 2012 | |
21 Jun 2011 | AR01 | Annual return made up to 28 May 2011 no member list | |
20 Jun 2011 | TM01 | Termination of appointment of Mary-Anne Bowring as a director | |
20 Jun 2011 | TM02 | Termination of appointment of Ringley Limited as a secretary | |
08 Sep 2010 | AP03 | Appointment of Lesley Jane Wilson as a secretary | |
08 Sep 2010 | AP01 | Appointment of Neil Duncan David Beattie as a director | |
08 Sep 2010 | AP01 | Appointment of Lesley Jane Wilson as a director | |
01 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2010 | CONNOT | Change of name notice | |
28 May 2010 | NEWINC |
Incorporation
|