- Company Overview for 118 117 .COM LIMITED (09517674)
- Filing history for 118 117 .COM LIMITED (09517674)
- People for 118 117 .COM LIMITED (09517674)
- More for 118 117 .COM LIMITED (09517674)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | PSC01 | Notification of Oliver Jack Levi as a person with significant control on 6 April 2016 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | CH01 | Director's details changed for Mr Oliver Jack Levi on 11 May 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Gerald Maurice Krasner as a director on 13 February 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Oliver Jack Levi on 21 October 2016 | |
06 Jan 2017 | CH01 | Director's details changed for Jeffrey Martin Samuel on 2 January 2017 | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Jeffrey Martin Samuel on 30 March 2016 | |
26 Jun 2015 | AP01 | Appointment of Gerald Maurice Krasner as a director on 4 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Oliver Jack Levi as a director on 4 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 | |
28 May 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
30 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-30
|