- Company Overview for DUNGANNON NO 1 SERVICE LTD (08736617)
- Filing history for DUNGANNON NO 1 SERVICE LTD (08736617)
- People for DUNGANNON NO 1 SERVICE LTD (08736617)
- More for DUNGANNON NO 1 SERVICE LTD (08736617)
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) |
---|---|---|---|
19 Jul 2018 | AP01 | Appointment of Mr Khalid Javed as a director on 19 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of William Abou Saada as a director on 19 July 2018 | |
29 May 2018 | TM01 | Termination of appointment of Khalid Javed as a director on 16 May 2018 | |
29 May 2018 | AP01 | Appointment of Mr William Abou Saada as a director on 16 May 2018 | |
14 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from 122 Chippenham Road London W9 2AD England to 122-124 Chippenham Road London W9 2AD on 9 February 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ England to 122 Chippenham Road London W9 2AD on 9 February 2018 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | AD01 | Registered office address changed from 42 /203 the Vale London W3 7QS England to Southbank House Black Prince Road London SE1 7SJ on 11 October 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 203 the Vale London W3 7QS to 42 /203 the Vale London W3 7QS on 15 September 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
07 Oct 2014 | TM01 | Termination of appointment of Adam Watts as a director on 6 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Jihad Mohamed Al-Beainy as a director on 2 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Khalid Javed as a director on 30 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Jihad Mohamed Al-Beainy as a director on 7 September 2014 | |
05 Nov 2013 | AD01 | Registered office address changed from 176-178 Fernhead Road London W9 3EL United Kingdom on 5 November 2013 | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|