- Company Overview for 43 PROJECT LTD (10558999)
- Filing history for 43 PROJECT LTD (10558999)
- People for 43 PROJECT LTD (10558999)
- More for 43 PROJECT LTD (10558999)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2019 | DS01 | Application to strike the company off the register | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
27 Mar 2018 | PSC04 | Change of details for Mr Donald Sidney Anderson as a person with significant control on 10 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
10 Jan 2018 | TM01 | Termination of appointment of Jill Debra Anderson as a director on 10 January 2018 | |
10 Jan 2018 | PSC07 | Cessation of Jill Debra Anderson as a person with significant control on 10 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 133 Thetford Road Thetford Road New Malden KT3 5DS on 10 January 2018 | |
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|