- Company Overview for 1652 LTD (10567922)
- Filing history for 1652 LTD (10567922)
- People for 1652 LTD (10567922)
- More for 1652 LTD (10567922)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Michael David Wheeler as a director on 1 June 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr George Flood as a director on 1 June 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
20 Feb 2018 | TM01 | Termination of appointment of Jack Hendy as a director on 31 January 2018 | |
04 Apr 2017 | AP01 | Appointment of Mr Michael David Wheeler as a director on 1 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 4 st Alban Street Weymouth DT4 8DJ England to 4 st. Alban Street Weymouth DT4 8BZ on 4 April 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of George Flood as a director on 23 January 2017 | |
17 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-17
|