- Company Overview for 09667512 LTD (09667512)
- Filing history for 09667512 LTD (09667512)
- People for 09667512 LTD (09667512)
- More for 09667512 LTD (09667512)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
19 Mar 2019 | AA | Micro company accounts made up to 31 July 2017 | |
19 Mar 2019 | AA | Micro company accounts made up to 31 July 2016 | |
19 Mar 2019 | RT01 | Administrative restoration application | |
19 Mar 2019 | CERTNM |
Company name changed b n holding\certificate issued on 19/03/19
|
|
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
11 Jul 2017 | AP01 | Appointment of Mr Tomas Tyla as a director on 1 July 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Ben Patrick as a director on 1 July 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Nikola Bonacic as a director on 1 July 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 352 Fulham Road London SW10 9UH United Kingdom to 1 Accommodation Road London NW11 8ED on 11 July 2017 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
02 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-02
|