- Company Overview for 09124102 LIMITED (09124102)
- Filing history for 09124102 LIMITED (09124102)
- People for 09124102 LIMITED (09124102)
- More for 09124102 LIMITED (09124102)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2016 | AP01 | Appointment of Mr George Worden as a director on 10 July 2014 | |
20 Sep 2016 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 20 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2016 | TM01 | Termination of appointment of Alicia Saada Seffras as a director on 10 July 2014 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Mar 2016 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 11 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
21 Oct 2014 | TM01 | Termination of appointment of Paul James Manley as a director on 10 July 2014 | |
21 Oct 2014 | AP01 | Appointment of Alicia Saada Seffras as a director on 10 July 2014 | |
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|