- Company Overview for 09422886 LIMITED (09422886)
- Filing history for 09422886 LIMITED (09422886)
- People for 09422886 LIMITED (09422886)
- More for 09422886 LIMITED (09422886)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2017 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to The Pavilions Ashton-on-Ribble Preston PR2 2YB on 5 November 2017 | |
09 May 2017 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 83 Ducie Street Manchester M1 2JQ on 9 May 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Miss Galena Palacious as a director on 14 November 2016 | |
07 Nov 2016 | CERTNM |
Company name changed ella financial services LIMITED\certificate issued on 07/11/16
|
|
04 Nov 2016 | TM01 | Termination of appointment of Paul James Manley as a director on 1 November 2016 | |
04 Nov 2016 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 1 November 2016 | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|