- Company Overview for 535X (UK) LIMITED (07315031)
- Filing history for 535X (UK) LIMITED (07315031)
- People for 535X (UK) LIMITED (07315031)
- More for 535X (UK) LIMITED (07315031)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2016 | RP05 | Registered office address changed to PO Box 4385, 07315031: Companies House Default Address, Cardiff, CF14 8LH on 8 July 2016 | |
11 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2012 | AD01 | Registered office address changed from , 7th Floor Aldermary House, London, EC4N 1TX, United Kingdom on 14 August 2012 | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2011 | AR01 |
Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-08-10
|
|
14 Jul 2010 | NEWINC | Incorporation |