- Company Overview for 09070373 LTD (09070373)
- Filing history for 09070373 LTD (09070373)
- People for 09070373 LTD (09070373)
- More for 09070373 LTD (09070373)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 22 Wenlock Road London N1 7TA on 30 November 2016 | |
23 Nov 2016 | CONNOT | Change of name notice | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Oct 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-10-13
|
|
13 Oct 2016 | RT01 | Administrative restoration application | |
13 Oct 2016 | CERTNM |
Company name changed just plumbing\certificate issued on 13/10/16
|
|
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 16 September 2015
|
|
17 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 16 September 2015
|
|
17 Sep 2015 | TM01 | Termination of appointment of Justin Gary Burns as a director on 8 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Miss Kerry-Jane Izatt as a director on 16 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|