- Company Overview for 09788767 LIMITED (09788767)
- Filing history for 09788767 LIMITED (09788767)
- People for 09788767 LIMITED (09788767)
- Charges for 09788767 LIMITED (09788767)
- Insolvency for 09788767 LIMITED (09788767)
- More for 09788767 LIMITED (09788767)
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) |
---|---|---|---|
06 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 09788767 - Companies House Default Address, Cardiff, CF14 8LH on 29 December 2023 | |
11 Aug 2023 | COCOMP | Order of court to wind up | |
08 Aug 2023 | AC93 | Order of court - restore and wind up | |
08 Aug 2023 | CERTNM |
Company name changed installer\certificate issued on 08/08/23
|
|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2022 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 27 Hatton Avenue Slough Berkshire SL2 1NE on 30 November 2022 | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
15 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
31 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Dec 2019 | MR01 | Registration of charge 097887670001, created on 13 December 2019 | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
10 Mar 2019 | PSC04 | Change of details for Mr Christian Richard Bateman as a person with significant control on 1 February 2019 | |
10 Mar 2019 | TM01 | Termination of appointment of Ian James Howie as a director on 1 February 2019 |