- Company Overview for 08253033 LTD (08253033)
- Filing history for 08253033 LTD (08253033)
- People for 08253033 LTD (08253033)
- More for 08253033 LTD (08253033)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2014 | TM01 | Termination of appointment of Ikram Ul-Majeed Sehgal as a director on 15 August 2014 | |
22 Sep 2014 | CERTNM |
Company name changed facility specialist management services LIMITED\certificate issued on 22/09/14
|
|
10 Sep 2014 | TM01 | Termination of appointment of Irum Chaudry as a director on 10 September 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 17-19 1st Floor York Road Waterloo London SE1 7NJ to C/O C/O 170 Church Road Mitcham Surrey CR4 3BW on 28 August 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Mr Ikram Ul-Majeed Sehgal on 13 November 2013 | |
05 Feb 2014 | CH01 | Director's details changed for Ms Irum Chaudry on 13 November 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Feb 2014 | TM01 | Termination of appointment of Jeffrey Starr as a director on 3 February 2014 | |
03 Feb 2014 | TM01 | Termination of appointment of Aamir Jan Muhammad as a director on 3 February 2014 | |
03 Feb 2014 | AP01 | Appointment of Miss Sadaf Amjad as a director on 14 November 2013 | |
28 Jan 2014 | TM01 | Termination of appointment of Jason William Frank Auchinvole as a director on 13 November 2013 | |
28 Jan 2014 | TM01 | Termination of appointment of Andrew James Reid as a director on 13 November 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW England on 20 December 2013 | |
29 Nov 2013 | AP03 | Appointment of Mr Mohamed Erfan Abdul Gaffar as a secretary on 29 November 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from Pathfinder Training Facility 6 & 7 the Quadrangle Downsview Road Grove Technology Park Wantage Oxon OX12 9FA on 29 November 2013 | |
18 Oct 2013 | AR01 | Annual return made up to 15 October 2013 with full list of shareholders | |
18 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
13 Jun 2013 | AD01 | Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF England on 13 June 2013 | |
08 Nov 2012 | AP01 | Appointment of Dr Jeffrey Starr as a director on 8 November 2012 | |
18 Oct 2012 | CH01 | Director's details changed for Mr Irum Chaudry on 15 October 2012 | |
15 Oct 2012 | NEWINC | Incorporation |