- Company Overview for KOMPETANSESENTER OG BEDRIFTSHJELP LIMITED (08261281)
- Filing history for KOMPETANSESENTER OG BEDRIFTSHJELP LIMITED (08261281)
- People for KOMPETANSESENTER OG BEDRIFTSHJELP LIMITED (08261281)
- More for KOMPETANSESENTER OG BEDRIFTSHJELP LIMITED (08261281)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2018 | DS01 | Application to strike the company off the register | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jul 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Elvy Saus on 24 June 2015 | |
14 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
05 Nov 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 19 October 2012 | |
23 Nov 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
19 Oct 2012 | NEWINC | Incorporation |