- Company Overview for 09247972 LIMITED (09247972)
- Filing history for 09247972 LIMITED (09247972)
- People for 09247972 LIMITED (09247972)
- Insolvency for 09247972 LIMITED (09247972)
- More for 09247972 LIMITED (09247972)
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) |
---|---|---|---|
16 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2018 | L64.07 | Completion of winding up | |
22 Dec 2017 | COCOMP | Order of court to wind up | |
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 | AD01 | Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 20 September 2016 | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jun 2016 | AP01 | Appointment of Miss Katie White as a director on 13 June 2016 | |
26 Jun 2016 | TM01 | Termination of appointment of Violeta Vlad as a director on 13 June 2016 | |
16 Jun 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 16 June 2016 | |
29 Mar 2016 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 4 October 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
11 Nov 2015 | AP01 | Appointment of Miss Violeta Vlad as a director on 3 October 2014 | |
11 Nov 2015 | TM01 | Termination of appointment of Paul James Manley as a director on 3 October 2014 | |
03 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-03
|