- Company Overview for STRIKE OFF OCTOBER 12 LIMITED (08142641)
- Filing history for STRIKE OFF OCTOBER 12 LIMITED (08142641)
- People for STRIKE OFF OCTOBER 12 LIMITED (08142641)
- More for STRIKE OFF OCTOBER 12 LIMITED (08142641)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2013 | AD01 | Registered office address changed from C/O Strike Off C/O Bcfl 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 30 May 2013 | |
30 May 2013 | TM01 | Termination of appointment of Martin William Machan as a director on 28 May 2013 | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DS01 | Application to strike the company off the register | |
16 Apr 2013 | AD01 | Registered office address changed from The Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 16 April 2013 | |
04 Oct 2012 | AP01 | Appointment of Mr Martin Machan as a director on 1 October 2012 | |
04 Oct 2012 | TM02 | Termination of appointment of Brighton Secretary Limited as a secretary on 13 July 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Giuseppe Di-Graziano as a director on 13 July 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Alexis Javier Acosta-Armas as a director on 13 July 2012 | |
03 Oct 2012 | CERTNM |
Company name changed 8 hillfield rtm company LIMITED\certificate issued on 03/10/12
|
|
03 Oct 2012 | CH01 | Director's details changed for Alexis Acosta Arma on 13 July 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Giuseppe Di Graziano on 13 July 2012 | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | AD01 | Registered office address changed from 8 Hillfield Avenue London N8 7DT England on 19 July 2012 | |
13 Jul 2012 | NEWINC | Incorporation |