- Company Overview for 11754815 LTD. (11754815)
- Filing history for 11754815 LTD. (11754815)
- People for 11754815 LTD. (11754815)
- More for 11754815 LTD. (11754815)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2024 | CERTNM |
Company name changed trivium uk packaging LIMITED\certificate issued on 22/02/24
|
|
09 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
22 Dec 2022 | AP01 | Appointment of Mr Risel Iancu as a director on 10 December 2022 | |
21 Dec 2022 | CERTNM |
Company name changed fuji corporation LIMITED\certificate issued on 21/12/22
|
|
30 Oct 2022 | PSC01 | Notification of Ianco Risel as a person with significant control on 28 February 2022 | |
30 Oct 2022 | PSC07 | Cessation of Abraham Hochshteadt as a person with significant control on 28 February 2022 | |
30 Oct 2022 | TM01 | Termination of appointment of Abraham Hochshteadt as a director on 28 February 2022 | |
30 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 March 2022
|
|
07 Mar 2022 | CERTNM |
Company name changed elg (2002) LTD\certificate issued on 07/03/22
|
|
25 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Ray Alan Davis as a director on 18 September 2020 | |
16 Sep 2020 | PSC01 | Notification of Abraham Hochshteadt as a person with significant control on 1 January 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Abraham Hochshteadt as a director on 1 January 2020 | |
15 Sep 2020 | PSC07 | Cessation of Ray Alan Davis as a person with significant control on 1 January 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr, Raymond Alen Davis on 1 June 2020 |