05834899 Ltd was setup in 2006, it's status in the Companies House registry is set to "Liquidation". Schrijver, Michiel, Hammersley, Harry Albert are listed as directors of the business. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHRIJVER, Michiel | 07 September 2007 | - | 1 |
HAMMERSLEY, Harry Albert | 15 January 2007 | 31 July 2007 | 1 |
Document Type | Date | |
---|---|---|
REST-CVL - N/A | 18 July 2019 | |
CERTNM - Change of name certificate | 18 July 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2016 | |
L64.07 - Release of Official Receiver | 15 September 2016 | |
COCOMP - Order to wind up | 20 June 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 11 August 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
AA - Annual Accounts | 25 October 2013 | |
TM02 - Termination of appointment of secretary | 13 August 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA01 - Change of accounting reference date | 10 April 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AP02 - Appointment of corporate director | 03 May 2011 | |
AA - Annual Accounts | 27 April 2011 | |
TM01 - Termination of appointment of director | 26 April 2011 | |
TM01 - Termination of appointment of director | 20 December 2010 | |
AD01 - Change of registered office address | 01 July 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 08 February 2010 | |
TM01 - Termination of appointment of director | 01 December 2009 | |
AP01 - Appointment of director | 01 December 2009 | |
363a - Annual Return | 15 July 2009 | |
RESOLUTIONS - N/A | 23 January 2009 | |
AA - Annual Accounts | 19 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 September 2008 | |
363a - Annual Return | 10 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 May 2008 | |
AA - Annual Accounts | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
RESOLUTIONS - N/A | 05 September 2007 | |
RESOLUTIONS - N/A | 05 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2007 | |
123 - Notice of increase in nominal capital | 05 September 2007 | |
363s - Annual Return | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
287 - Change in situation or address of Registered Office | 02 March 2007 | |
225 - Change of Accounting Reference Date | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 February 2007 | |
NEWINC - New incorporation documents | 01 June 2006 |