- Company Overview for CORPORATE INCUBATOR II LTD (07551558)
- Filing history for CORPORATE INCUBATOR II LTD (07551558)
- People for CORPORATE INCUBATOR II LTD (07551558)
- More for CORPORATE INCUBATOR II LTD (07551558)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | TM01 | Termination of appointment of Virginie Loste as a director | |
08 Jun 2011 | AD01 | Registered office address changed from John Rinne 48-49 Princes Square London Westminster W2 4PX on 8 June 2011 | |
19 May 2011 | TM01 | Termination of appointment of John Rinne as a director | |
19 May 2011 | AP01 | Appointment of Virginie Loste as a director | |
14 Apr 2011 | AD01 | Registered office address changed from Suite 287 10 Great Russell Street West Minister London WC1B 3NH on 14 April 2011 | |
14 Apr 2011 | TM02 | Termination of appointment of Mark Mitchell as a secretary | |
11 Apr 2011 | AP03 | Appointment of Mark Robert Mitchell as a secretary | |
11 Apr 2011 | AD01 | Registered office address changed from 48-49 Princes Square London W2 4PX on 11 April 2011 | |
10 Mar 2011 | AD01 | Registered office address changed from 23 Powis Gardens Notting Hill London W11 1JG England on 10 March 2011 | |
09 Mar 2011 | AP01 | Appointment of John M Rinne as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Yasar Tunc as a director | |
04 Mar 2011 | NEWINC |
Incorporation
Statement of capital on 2011-03-04
|