- Company Overview for NIKLAS LUNDBERG ALLTJAENST MEK LIMITED (09241915)
- Filing history for NIKLAS LUNDBERG ALLTJAENST MEK LIMITED (09241915)
- People for NIKLAS LUNDBERG ALLTJAENST MEK LIMITED (09241915)
- More for NIKLAS LUNDBERG ALLTJAENST MEK LIMITED (09241915)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2015 | DS01 | Application to strike the company off the register | |
23 Oct 2015 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 October 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
01 Oct 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Niklas Lundberg on 24 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 23 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 9 June 2015 | |
30 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-30
|