- Company Overview for 44 INSTALLATIONS LIMITED (09419158)
- Filing history for 44 INSTALLATIONS LIMITED (09419158)
- People for 44 INSTALLATIONS LIMITED (09419158)
- More for 44 INSTALLATIONS LIMITED (09419158)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AD01 | Registered office address changed from 21 Betula Close Waterlooville PO7 8EG England to 23a the Precinct, London Road Waterlooville PO7 7DT on 29 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Wesley Webb as a director on 28 November 2016 | |
28 Nov 2016 | AP04 | Appointment of Kitfrom Limited as a secretary on 28 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Unit 4 Premier Buildings Brockhampton Road Havant Hampshire PO9 1JU England to 21 Betula Close Waterlooville PO7 8EG on 28 November 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
23 Mar 2015 | TM01 | Termination of appointment of Duane Pantling as a director on 20 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from 39 Bedhampton Road Havant PO9 3EU United Kingdom to Unit 4 Premier Buildings Brockhampton Road Havant Hampshire PO9 1JU on 23 March 2015 | |
21 Feb 2015 | AP01 | Appointment of Mr Wesley Webb as a director on 21 February 2015 | |
03 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-03
|