- Company Overview for 08489534 LIMITED (08489534)
- Filing history for 08489534 LIMITED (08489534)
- People for 08489534 LIMITED (08489534)
- More for 08489534 LIMITED (08489534)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | TM01 | Termination of appointment of Sarju Khetshi Popat as a director on 13 June 2016 | |
24 May 2016 | CERTNM |
Company name changed mayborne london LIMITED\certificate issued on 24/05/16
|
|
18 Nov 2015 | CERTNM |
Company name changed maybourne london LIMITED\certificate issued on 18/11/15
|
|
28 Oct 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
29 May 2015 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N3AX on 29 May 2015 | |
11 Mar 2015 | CERTNM |
Company name changed euro car leasing LIMITED\certificate issued on 11/03/15
|
|
11 Mar 2015 | TM01 | Termination of appointment of Henry Tan Boon Hee as a director on 11 March 2015 | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
15 Apr 2013 | NEWINC | Incorporation |