- Company Overview for MENSOLA CO127 LIMITED (08234157)
- Filing history for MENSOLA CO127 LIMITED (08234157)
- People for MENSOLA CO127 LIMITED (08234157)
- More for MENSOLA CO127 LIMITED (08234157)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | AD01 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 74 Panorama Road Poole Dorset BH13 7RG on 15 October 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 9 October 2014 | |
10 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
25 Apr 2013 | SH02 | Sub-division of shares on 16 April 2013 | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2013 | TM01 | Termination of appointment of Jeremy Allin as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Lester Aldridge (Management) Limited as a director | |
07 Jan 2013 | AP01 | Appointment of Mr John Robertson Smith as a director | |
30 Sep 2012 | NEWINC |
Incorporation
|