- Company Overview for 09895626 LIMITED (09895626)
- Filing history for 09895626 LIMITED (09895626)
- People for 09895626 LIMITED (09895626)
- More for 09895626 LIMITED (09895626)
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) |
---|---|---|---|
12 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | AD01 | Registered office address changed from 134 Great Ancoats Street Manchester M4 6DE England to Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 26 February 2018 | |
04 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
27 Jun 2016 | AP01 | Appointment of Mr Ivan Reyes as a director on 13 June 2016 | |
26 Jun 2016 | TM01 | Termination of appointment of Chaz Samuel Brown as a director on 13 June 2016 | |
18 Jun 2016 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 15 June 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 134 Great Ancoats Street Manchester M4 6DE on 16 June 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Paul James Manley as a director on 1 December 2015 | |
14 Apr 2016 | AP01 | Appointment of Mr Chaz Samuel Brown as a director on 1 December 2015 | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|