9 May 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
22 October 2016 | Compulsory strike-off action has been suspended | 1 page |
---|
23 August 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 August 2015 | Company name changed door window LTD\certificate issued on 12/08/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-08-12
| 3 pages |
---|
14 May 2015 | Accounts for a dormant company made up to 28 February 2015 | 2 pages |
---|
26 March 2015 | Termination of appointment of Peter Pelisek as a director on 23 March 2015 | 1 page |
---|
26 March 2015 | Registered office address changed from 2a Cliford Street Wlverhaampton Westmidland WV6 0AB England to 2a Clifford Street Wolverhampton WV6 0AB on 26 March 2015 | 1 page |
---|
26 March 2015 | Appointment of Mr Kamaljit Kalo as a director | 2 pages |
---|
26 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-26 | 3 pages |
---|
23 March 2015 | Termination of appointment of Peter Pelisek as a director on 23 March 2015 | 1 page |
---|
23 March 2015 | Appointment of Mr Kamaljit Kalo as a director on 23 March 2015 | 2 pages |
---|
30 June 2014 | Appointment of Mr Peter Pelisek as a director | 2 pages |
---|
30 June 2014 | Termination of appointment of Mohammed Sulaiman as a director | 1 page |
---|
24 February 2014 | Incorporation Statement of capital on 2014-02-24 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|