- Company Overview for GREGORY-COVERDALE SPESIELLE PROSJEKTER AS LIMITED (08542968)
- Filing history for GREGORY-COVERDALE SPESIELLE PROSJEKTER AS LIMITED (08542968)
- People for GREGORY-COVERDALE SPESIELLE PROSJEKTER AS LIMITED (08542968)
- More for GREGORY-COVERDALE SPESIELLE PROSJEKTER AS LIMITED (08542968)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD England on 31 October 2013 | |
23 Jul 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
23 May 2013 | NEWINC | Incorporation |