- Company Overview for 71 LTD (10371798)
- Filing history for 71 LTD (10371798)
- People for 71 LTD (10371798)
- More for 71 LTD (10371798)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2020 | DS01 | Application to strike the company off the register | |
29 Sep 2020 | AA01 | Current accounting period shortened from 30 September 2019 to 29 September 2019 | |
15 Aug 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
19 Feb 2020 | AD01 | Registered office address changed from 63 Summerley Street London SW18 4EX United Kingdom to 3 Downs Cote Gardens Bristol Somerset BS9 3TT on 19 February 2020 | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
18 Jan 2018 | CH01 | Director's details changed for Mr Andreas Mikellides on 18 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 63 Summerley Street London SW18 4EX on 18 January 2018 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-12
|