- Company Overview for FULL DISCLOSURE LONDON LIMITED (09274894)
- Filing history for FULL DISCLOSURE LONDON LIMITED (09274894)
- People for FULL DISCLOSURE LONDON LIMITED (09274894)
- More for FULL DISCLOSURE LONDON LIMITED (09274894)
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 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2017 | DS01 | Application to strike the company off the register | |
14 Feb 2017 | AD01 | Registered office address changed from 91 Northdown Street London N1 9BS to 91 Northdown Street London N1 9BS on 14 February 2017 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | AD01 | Registered office address changed from C/O Finance Department the Old Vic the Cut London SE1 8NB to 91 Northdown Street London N1 9BS on 9 December 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Conor Michael Marren as a director on 21 September 2016 | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Oct 2015 | AD01 | Registered office address changed from The Old Vic the Cut London SE1 8NB England to C/O Finance Department the Old Vic the Cut London SE1 8NB on 28 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 7 Northiam Cromer Street London WC1H 8LB England to C/O Finance Department the Old Vic the Cut London SE1 8NB on 28 October 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Joseph Andrew Smith as a director on 15 May 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Conor Michael Marren as a director on 15 May 2015 | |
22 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-22
|