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

08573792 Ltd.

Documents

Total Documents12
Total Pages30

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off
7 April 2015Final Gazette dissolved via compulsory strike-off
6 January 2015Company name changed salim apax equity LTD.\certificate issued on 06/01/15
  • CONDIR ‐
6 January 2015Company name changed salim apax equity LTD.\certificate issued on 06/01/15
  • CONDIR ‐
21 October 2014First Gazette notice for compulsory strike-off
21 October 2014First Gazette notice for compulsory strike-off
16 July 2014Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 16 July 2014
16 July 2014Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 16 July 2014
16 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013
16 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing