- Company Overview for 05024407 LIMITED (05024407)
- Filing history for 05024407 LIMITED (05024407)
- People for 05024407 LIMITED (05024407)
- Charges for 05024407 LIMITED (05024407)
- Insolvency for 05024407 LIMITED (05024407)
- More for 05024407 LIMITED (05024407)
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 | AC92 | Restoration by order of the court | |
02 Dec 2014 | CERTNM |
Company name changed super storage\certificate issued on 02/12/14
|
|
16 Aug 2013 | BONA | Bona Vacantia disclaimer | |
06 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2010 | TM02 | Termination of appointment of Aldlex Limited as a secretary | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Sep 2010 | AD01 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 22 September 2010 | |
19 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 | |
19 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
27 Jan 2010 | AR01 |
Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
|
|
27 Jan 2010 | CH04 | Secretary's details changed for Aldlex Limited on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Ian Charlton on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Daniel James Stephens on 27 January 2010 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Feb 2009 | 288a | Director appointed ian charlton | |
08 Feb 2009 | 288c | Director's change of particulars / daniel stephens / 29/01/2009 | |
29 Jan 2009 | 288c | Director's change of particulars / daniel stephens / 29/01/2009 | |
29 Jan 2009 | 363a | Return made up to 23/01/09; full list of members | |
20 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from 19 uttoxeter new road derby derbyshire DE22 3EA | |
06 Nov 2008 | 288b | Appointment terminated secretary louise zawada | |
06 Nov 2008 | 288a | Secretary appointed aldlex LIMITED | |
18 Aug 2008 | 288a | Director appointed daniel james stephens |