- Company Overview for STRIKEOFF13/08/2012 LIMITED (08175155)
- Filing history for STRIKEOFF13/08/2012 LIMITED (08175155)
- People for STRIKEOFF13/08/2012 LIMITED (08175155)
- More for STRIKEOFF13/08/2012 LIMITED (08175155)
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 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2013 | AD01 | Registered office address changed from C/O Strike Off C/O Bcfl 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 30 May 2013 | |
30 May 2013 | TM01 | Termination of appointment of Martin Machan as a director on 28 May 2013 | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DS01 | Application to strike the company off the register | |
16 Apr 2013 | AD01 | Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 16 April 2013 | |
13 Aug 2012 | CERTNM |
Company name changed 197 latchmere road LIMITED\certificate issued on 13/08/12
|
|
13 Aug 2012 | AP01 | Appointment of Mr Martin Machan as a director on 13 August 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Gareth Ceri Newman as a director on 13 August 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Linda Smeaton as a director on 13 August 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of James Stuart Murray as a director on 13 August 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from 197 Latchmere Road London SW11 2LA England on 13 August 2012 | |
10 Aug 2012 | NEWINC |
Incorporation
Statement of capital on 2012-08-10
|