09753626 LIMITED: Filings

  • Overview

    Company Name09753626 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09753626
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for 09753626 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2017

    RES15

    Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to The Pavilions the Pavilions Ashton-on-Ribble Preston PR2 2YB on Aug 02, 2017

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 27, 2016 with updates

    6 pagesCS01

    Appointment of Mr Harold Holt as a director on Jun 13, 2016

    2 pagesAP01

    Termination of appointment of Jason Edward Graham as a director on Jun 13, 2016

    1 pagesTM01

    Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 83 Ducie Street Manchester M1 2JQ on Jun 16, 2016

    1 pagesAD01

    Termination of appointment of County West Secretarial Services Limited as a secretary on Aug 28, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed loop staffing LIMITED\certificate issued on 18/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 18, 2016

    RES15

    Termination of appointment of Paul James Manley as a director on Aug 28, 2015

    1 pagesTM01

    Appointment of Jason Edward Graham as a director on Aug 28, 2015

    2 pagesAP01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 1
    SH01
    incorporationAug 28, 2015

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0