- Company Overview for 05888261 LIMITED (05888261)
- Filing history for 05888261 LIMITED (05888261)
- People for 05888261 LIMITED (05888261)
- Charges for 05888261 LIMITED (05888261)
- Insolvency for 05888261 LIMITED (05888261)
- More for 05888261 LIMITED (05888261)
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) |
---|---|---|---|
16 Feb 2024 | COCOMP | Order of court to wind up | |
16 Feb 2024 | AC93 | Order of court - restore and wind up | |
16 Feb 2024 | CERTNM |
Company name changed punto\certificate issued on 16/02/24
|
|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AP01 | Appointment of Mensur Novolani as a director on 3 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Mensur Novolani as a director on 3 November 2018 | |
23 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | CH03 | Secretary's details changed for Bekim Tahiri on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Bekim Tahiri on 7 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 3 Wheatsheaf Parade, St. Lukes Road Old Windsor Windsor Berkshire SL4 2QH to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 7 August 2018 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Mensur Tahiri on 20 October 2017 | |
20 Oct 2017 | PSC07 | Cessation of Mansur Tahiri as a person with significant control on 20 October 2017 | |
20 Oct 2017 | PSC07 | Cessation of Mansur Tahiri as a person with significant control on 20 October 2017 | |
18 Oct 2017 | PSC01 | Notification of Mensur Novolani as a person with significant control on 16 September 2017 | |
22 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
30 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
10 Jul 2015 | AD01 | Registered office address changed from 53 Mogden Lane Mogden Lane Isleworth Middlesex TW7 7LH to 3 Wheatsheaf Parade, St. Lukes Road Old Windsor Windsor Berkshire SL4 2QH on 10 July 2015 |