- Company Overview for 0815 LTD (09292030)
- Filing history for 0815 LTD (09292030)
- People for 0815 LTD (09292030)
- More for 0815 LTD (09292030)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | CH01 | Director's details changed for Gavin Mc Connan on 20 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AD01 | Registered office address changed from Suite 3 308 First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Suite 1094 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 20 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Shahbaz Khan Din as a director on 19 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Gavin Mc Connan as a director on 19 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 196 High Road London N22 8HH England to Suite 3 308 First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 8 October 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Shabaz Din as a director on 18 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Peter Paul Adam as a director on 17 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 18 September 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF United Kingdom to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 | |
03 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-03
|