- Company Overview for NIALL A. MCLOUGHLIN BLOODSTOCK SERVICES LIMITED (03092680)
- Filing history for NIALL A. MCLOUGHLIN BLOODSTOCK SERVICES LIMITED (03092680)
- People for NIALL A. MCLOUGHLIN BLOODSTOCK SERVICES LIMITED (03092680)
- More for NIALL A. MCLOUGHLIN BLOODSTOCK SERVICES LIMITED (03092680)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | AD01 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH04 | Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
28 Oct 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
30 Jul 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
04 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2014 | AR01 | Annual return made up to 18 August 2013 with full list of shareholders | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 |