- Company Overview for 06964907 LIMITED (06964907)
- Filing history for 06964907 LIMITED (06964907)
- People for 06964907 LIMITED (06964907)
- Insolvency for 06964907 LIMITED (06964907)
- More for 06964907 LIMITED (06964907)
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) |
---|---|---|---|
02 Dec 2014 | COCOMP | Order of court to wind up | |
02 Dec 2014 | AC93 | Order of court - restore and wind up | |
02 Dec 2014 | CERTNM |
Company name changed lite services\certificate issued on 02/12/14
|
|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2014 | DS01 | Application to strike the company off the register | |
25 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 November 2013 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Dec 2012 | CH03 | Secretary's details changed for Mr Asif Iqbal Lal on 14 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Mr Asif Lal on 14 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
18 Jul 2012 | AD01 | Registered office address changed from Albany House Office 404, 4Th Floor 324/326 Regent Street London W1B 3HH United Kingdom on 18 July 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
16 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
24 Aug 2010 | AD01 | Registered office address changed from 160 London Road Barking Essex IG11 8BB on 24 August 2010 | |
15 Jan 2010 | AD01 | Registered office address changed from 324-326 Regent Street London W1B 3HH on 15 January 2010 | |
21 Dec 2009 | AD01 | Registered office address changed from 53 Canterbury Road Leyton London E10 6EE England on 21 December 2009 | |
16 Jul 2009 | NEWINC | Incorporation |