- Company Overview for 09893860 LIMITED (09893860)
- Filing history for 09893860 LIMITED (09893860)
- People for 09893860 LIMITED (09893860)
- More for 09893860 LIMITED (09893860)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 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 23 November 2017 | |
06 Jul 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 6 July 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
22 Dec 2016 | AP01 | Appointment of Mr Daniel Allyn as a director on 6 April 2016 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Paul James Manley as a director on 6 April 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 6 April 2016 | |
30 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-30
|