- Company Overview for SINO- UK DE- DESERTIFICATION COMPANY LIMITED (06330190)
- Filing history for SINO- UK DE- DESERTIFICATION COMPANY LIMITED (06330190)
- People for SINO- UK DE- DESERTIFICATION COMPANY LIMITED (06330190)
- More for SINO- UK DE- DESERTIFICATION COMPANY LIMITED (06330190)
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 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2014 | DS01 | Application to strike the company off the register | |
18 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
28 May 2014 | AA | Accounts made up to 31 August 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
27 Nov 2012 | AA | Accounts made up to 31 August 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
16 Nov 2011 | AA | Accounts made up to 31 August 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
31 May 2011 | AA | Accounts made up to 31 August 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr John Ivan Szego on 1 August 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
01 Jul 2010 | AP01 | Appointment of Mr Andrew Simon Davis as a director | |
01 Jul 2010 | CC04 | Statement of company's objects | |
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | AP01 | Appointment of Mr John Szego as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
23 Jun 2010 | TM02 | Termination of appointment of Sdg Secretaries Limited as a secretary | |
23 Jun 2010 | CERTNM |
Company name changed tigerstand LIMITED\certificate issued on 23/06/10
|
|
23 Jun 2010 | CONNOT | Change of name notice | |
22 Jun 2010 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD on 22 June 2010 | |
20 Sep 2009 | AA | Accounts made up to 31 August 2009 | |
10 Aug 2009 | 363a | Return made up to 01/08/09; full list of members |