- Company Overview for 09894400 LIMITED (09894400)
- Filing history for 09894400 LIMITED (09894400)
- People for 09894400 LIMITED (09894400)
- More for 09894400 LIMITED (09894400)
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) |
---|---|---|---|
23 Jul 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 | |
04 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
27 Jun 2016 | AP01 | Appointment of Mr Yann Richard as a director on 13 June 2016 | |
26 Jun 2016 | TM01 | Termination of appointment of Angela Elizabeth Dobinson as a director on 13 June 2016 | |
16 Jun 2016 | 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 16 June 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 30 November 2015 | |
07 Apr 2016 | TM01 | Termination of appointment of Paul James Manley as a director on 30 November 2015 | |
07 Apr 2016 | AP01 | Appointment of Angela Elizabeth Dobinson as a director on 30 November 2015 | |
07 Apr 2016 | CERTNM |
Company name changed avon staffing LIMITED\certificate issued on 07/04/16
|
|
30 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-30
|