- Company Overview for 40 CARTWRIGHT STREET FREEHOLD LIMITED (07951554)
- Filing history for 40 CARTWRIGHT STREET FREEHOLD LIMITED (07951554)
- People for 40 CARTWRIGHT STREET FREEHOLD LIMITED (07951554)
- More for 40 CARTWRIGHT STREET FREEHOLD LIMITED (07951554)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2012 | AP01 | Appointment of Mr Nardeep Singh Sangha as a director on 15 February 2012 | |
21 Jun 2012 | AP01 |
Appointment of Mr John Rowland Neill Jack as a director on 15 February 2012
|
|
21 Jun 2012 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2012 | |
21 Jun 2012 | AP01 | Appointment of Mr Veljko Knelevic as a director on 15 February 2012 | |
21 Jun 2012 | AP01 | Appointment of Mr Veljko Knelevic as a director on 15 February 2012 | |
21 Jun 2012 | AP01 | Appointment of Mr John Russell Barton as a director on 15 February 2012 | |
21 Jun 2012 | AP03 | Appointment of Mr John Rowland Neill Jack as a secretary on 15 February 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 15 February 2012 | |
21 Jun 2012 | AP01 | Appointment of Mr Warren Augustine Halpin as a director on 15 February 2012 | |
21 Jun 2012 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 15 February 2012 | |
15 Feb 2012 | NEWINC |
Incorporation
Statement of capital on 2012-02-15
|