- Company Overview for SYMBIODEAL LIMITED (07706077)
- Filing history for SYMBIODEAL LIMITED (07706077)
- People for SYMBIODEAL LIMITED (07706077)
- More for SYMBIODEAL LIMITED (07706077)
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 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | CH01 | Director's details changed for Espen Hafell Opland on 12 June 2012 | |
30 Jul 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
26 Jul 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
15 Jul 2011 | NEWINC |
Incorporation
Statement of capital on 2011-07-15
|