- Company Overview for 89-115 MARE STREET TENANT LIMITED (09696381)
- Filing history for 89-115 MARE STREET TENANT LIMITED (09696381)
- People for 89-115 MARE STREET TENANT LIMITED (09696381)
- Registers for 89-115 MARE STREET TENANT LIMITED (09696381)
- More for 89-115 MARE STREET TENANT LIMITED (09696381)
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) |
---|---|---|---|
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
18 Jan 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
15 Jan 2016 | CERTNM |
Company name changed ww sequoia LIMITED\certificate issued on 15/01/16
|
|
11 Dec 2015 | TM01 | Termination of appointment of Christian Matthew Lee as a director on 26 October 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Jennifer Berrent as a director on 26 October 2015 | |
09 Nov 2015 | AP04 | Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 | |
03 Aug 2015 | AP01 | Appointment of Christian Matthew Lee as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Michael Gross as a director on 31 July 2015 | |
21 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-21
|