- Company Overview for 41 - 19 38TH STREET LIMITED (07310599)
- Filing history for 41 - 19 38TH STREET LIMITED (07310599)
- People for 41 - 19 38TH STREET LIMITED (07310599)
- More for 41 - 19 38TH STREET LIMITED (07310599)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2013 | DS01 | Application to strike the company off the register | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 Jan 2013 | AD02 | Register inspection address has been changed | |
24 Jan 2013 | AR01 |
Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
|
|
01 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
04 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
18 Oct 2010 | CH03 | Secretary's details changed for Mr Rohan Brainerd Muir Masson Taylor on 7 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Mr Rohan Brainerd Muir Masson Taylor on 7 September 2010 | |
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | CONNOT | Change of name notice | |
26 Jul 2010 | AA01 | Current accounting period extended from 31 July 2011 to 30 September 2011 | |
09 Jul 2010 | NEWINC | Incorporation |