Download leads from Nexok and grow your business. Find out more

7779942 Limited

Documents

Total Documents16
Total Pages74

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off
2 July 2013Final Gazette dissolved via compulsory strike-off
6 March 2013Company name changed deed poll LIMITED\certificate issued on 06/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-05
6 March 2013Company name changed deed poll LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
15 January 2013First Gazette notice for compulsory strike-off
15 January 2013First Gazette notice for compulsory strike-off
4 October 2012Company name changed deedpoll.co.uk LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
4 October 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-04
12 June 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-11
12 June 2012Company name changed the deed poll company LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
11 June 2012Termination of appointment of Grant Rose as a secretary
11 June 2012Termination of appointment of Grant Peter Rose as a secretary on 11 June 2012
20 September 2011Incorporation
Statement of capital on 2011-09-20
  • GBP 1
20 September 2011Appointment of Mr Grant Peter Rose as a secretary on 20 September 2011
20 September 2011Incorporation
Statement of capital on 2011-09-20
  • GBP 1
20 September 2011Appointment of Mr Grant Peter Rose as a secretary
Sign up now to grow your client base. Plans & Pricing