- Company Overview for TERMWELL PROJECTS LTD (08599552)
- Filing history for TERMWELL PROJECTS LTD (08599552)
- People for TERMWELL PROJECTS LTD (08599552)
- More for TERMWELL PROJECTS LTD (08599552)
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(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2016 | DS01 | Application to strike the company off the register | |
07 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
09 Apr 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 | |
26 Feb 2015 | AA | Micro company accounts made up to 31 July 2014 | |
14 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | TM02 | Termination of appointment of Wayman Secretaries Limited as a secretary on 3 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from Wayman House 14 Wickham Road Croydon CR0 8TE United Kingdom on 3 March 2014 | |
25 Sep 2013 | AP04 | Appointment of Wayman Secretaries Limited as a secretary | |
25 Sep 2013 | AP01 | Appointment of Mr John Anthony Nitka as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
16 Aug 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2013 | |
05 Jul 2013 | NEWINC |
Incorporation
|