04618123 LIMITED

04618123
CAUNDLE MANOR OXHEY DRIVE SOUTH NORTHWOOD MIDDLESEX HA6 3ET HA6 3ET

Documents

Documents
Date Category Description Pages
10 Aug 2021 restoration Bona Vacantia Company 1 Buy now
22 Oct 2013 gazette Gazette Dissolved Compulsory 1 Buy now
10 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Sep 2012 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2011 restoration Restoration Order Of Court 4 Buy now
28 Jun 2011 gazette Gazette Dissolved Compulsory 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
12 Nov 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
12 Nov 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
12 Nov 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
12 Nov 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
27 Apr 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Apr 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Apr 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Apr 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Apr 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
12 Feb 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2009 annual-return Annual Return 3 Buy now
27 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2008 accounts Annual Accounts 6 Buy now
28 Jul 2008 accounts Annual Accounts 6 Buy now
08 Apr 2008 accounts Annual Accounts 6 Buy now
08 Mar 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2008 annual-return Return made up to 16/12/07; full list of members 3 Buy now
06 Mar 2008 officers Secretary appointed mr bharath patel 1 Buy now
06 Mar 2008 officers Appointment Terminated Director dilip unadkat 1 Buy now
05 Mar 2008 annual-return Return made up to 16/12/06; full list of members 3 Buy now
05 Mar 2008 officers Director appointed mrs gita unadkat 1 Buy now
05 Mar 2008 officers Appointment Terminated Secretary gita unadkat 1 Buy now
12 Feb 2008 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2007 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: congress house fifth floor 14 lyon road harrow middlesex HA1 2FD 1 Buy now
24 Jan 2006 annual-return Return made up to 16/12/05; full list of members 6 Buy now
14 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2005 mortgage Particulars of mortgage/charge 6 Buy now
20 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2005 mortgage Particulars of mortgage/charge 6 Buy now
08 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2004 annual-return Return made up to 16/12/04; full list of members 7 Buy now
16 Sep 2004 accounts Annual Accounts 7 Buy now
10 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 officers Secretary resigned 1 Buy now
10 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 officers New secretary appointed 2 Buy now
10 Sep 2004 officers New director appointed 2 Buy now
23 Apr 2004 miscellaneous Statement Of Affairs 2 Buy now
23 Apr 2004 capital Ad 01/03/03--------- £ si 99999@1 2 Buy now
06 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Apr 2004 officers Secretary resigned 1 Buy now
02 Apr 2004 officers New secretary appointed 2 Buy now
30 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2004 annual-return Return made up to 16/12/03; full list of members 7 Buy now
29 Jan 2004 accounts Accounting reference date extended from 31/12/03 to 28/02/04 1 Buy now
30 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 2003 officers Director's particulars changed 1 Buy now
12 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
09 Mar 2003 capital Ad 01/03/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
25 Jan 2003 address Registered office changed on 25/01/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
25 Jan 2003 officers Secretary resigned 1 Buy now
25 Jan 2003 officers Director resigned 1 Buy now
25 Jan 2003 officers New secretary appointed;new director appointed 6 Buy now
25 Jan 2003 officers New director appointed 2 Buy now
16 Dec 2002 incorporation Incorporation Company 16 Buy now