- Company Overview for CONTAINASUITE LTD (08586037)
- Filing history for CONTAINASUITE LTD (08586037)
- People for CONTAINASUITE LTD (08586037)
- More for CONTAINASUITE LTD (08586037)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2016 | TM01 | Termination of appointment of Colin Richard Sutton as a director on 1 August 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from C/O Colin Sutton Flat 1 132 High Street Shepperton Middlesex TW17 9BG to 135 24-28 st. Leonards Road Windsor Berkshire SL4 3BB on 2 March 2016 | |
24 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2014 | AD01 | Registered office address changed from 26 St Anselm's Place St. Anselms Place London W1K 5AF England on 19 March 2014 | |
19 Mar 2014 | AP01 | Appointment of Mr Colin Richard Sutton as a director | |
13 Mar 2014 | TM02 | Termination of appointment of Dominic Chappell as a secretary | |
13 Mar 2014 | TM01 | Termination of appointment of Dominic Chappell as a director | |
13 Mar 2014 | TM02 | Termination of appointment of Dominic Chappell as a secretary | |
07 Jan 2014 | AP01 | Appointment of Mr Dominic Joseph Andrew Chappell as a director | |
03 Jan 2014 | AP03 | Appointment of Mr Dominic Joseph Andrew Chappell as a secretary | |
03 Jan 2014 | TM01 | Termination of appointment of Michael Stockdale as a director | |
06 Dec 2013 | AD01 | Registered office address changed from Yew Trees Crowell Hill Chinnor Oxon Crowell Hill Chinnor Oxfordshire OX39 4BT England on 6 December 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of John Forsyth as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Michael Clive Reginald Stockdale as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Stuart Page as a director | |
11 Oct 2013 | AP01 | Appointment of Mr Stuart Page as a director | |
10 Oct 2013 | AD01 | Registered office address changed from 74 Cheval Place Knightsbridge SW7 1EN United Kingdom on 10 October 2013 | |
27 Aug 2013 | AP01 | Appointment of Mr John Christopher Forsyth as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Peter Valaitis as a director |