- Company Overview for THE INFINITE LEGACY LTD (07526879)
- Filing history for THE INFINITE LEGACY LTD (07526879)
- People for THE INFINITE LEGACY LTD (07526879)
- More for THE INFINITE LEGACY LTD (07526879)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2012 | TM01 | Termination of appointment of Sharareh Rahati as a director on 8 March 2011 | |
08 Mar 2012 | TM01 | Termination of appointment of Shaun Ames as a director on 6 March 2012 | |
08 Jun 2011 | AD01 | Registered office address changed from John Rinne 48-49 Princes Square London Westminster W2 4PX on 8 June 2011 | |
07 Jun 2011 | CERTNM |
Company name changed e & w foundation LIMITED\certificate issued on 07/06/11
|
|
07 Jun 2011 | CONNOT | Change of name notice | |
20 Apr 2011 | AP03 | Appointment of John Rinne as a secretary | |
14 Apr 2011 | AD01 | Registered office address changed from Suite 287 10 Great Russell Street Westminister London WC1B 3NH United Kingdom on 14 April 2011 | |
14 Apr 2011 | TM02 | Termination of appointment of Mark Mitchell as a secretary | |
12 Apr 2011 | AP03 | Appointment of Mark Robert Mitchell as a secretary | |
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | CONNOT | Change of name notice | |
07 Apr 2011 | AD01 | Registered office address changed from 48-49 Princes Square Westminster London W2 4PX on 7 April 2011 | |
07 Apr 2011 | TM01 | Termination of appointment of Abdul Khader as a director | |
07 Apr 2011 | AP01 | Appointment of Shaun Ames as a director | |
06 Apr 2011 | TM02 | Termination of appointment of Adbul Khader as a secretary | |
05 Apr 2011 | CERTNM |
Company name changed e & w initial vehicle LIMITED\certificate issued on 05/04/11
|
|
05 Apr 2011 | CONNOT | Change of name notice | |
22 Mar 2011 | AP01 | Appointment of Abdul Rahman Khader as a director | |
10 Mar 2011 | AD01 | Registered office address changed from Flat 1 106 Dartmouth Road London NW2 4HB England on 10 March 2011 | |
09 Mar 2011 | AP01 | Appointment of Sharareh Rahati as a director | |
09 Mar 2011 | TM01 | Termination of appointment of John Rinne as a director | |
11 Feb 2011 | NEWINC |
Incorporation
|