- Company Overview for THECOMPANY 314 LTD (07532392)
- Filing history for THECOMPANY 314 LTD (07532392)
- People for THECOMPANY 314 LTD (07532392)
- More for THECOMPANY 314 LTD (07532392)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
21 Feb 2013 | AR01 |
Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
|
|
27 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
13 Apr 2012 | TM01 | Termination of appointment of Anthony Scarse as a director | |
13 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Mr Bishara Alexis Smeir on 18 March 2011 | |
01 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | CERTNM |
Company name changed thecompany LTD\certificate issued on 20/07/11
|
|
20 Jul 2011 | CONNOT | Change of name notice | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 5 July 2011
|
|
10 Jun 2011 | CH01 | Director's details changed for Anthony Rutherford Scarse on 2 May 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from 2 Kings Wood House 12 Shut End Wokingham RG40 1BD England on 28 March 2011 | |
16 Feb 2011 | NEWINC |
Incorporation
|