Advanced company searchLink opens in new window

EIGHTY TWENTY SOLUTIONS LIMITED

Company number 03460735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
08 Nov 2016 AA Micro company accounts made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
02 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AD01 Registered office address changed from 11 Laverton Gardens Harrogate North Yorkshire HG3 2XR on 18 May 2012
26 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
20 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Philip Addis on 20 October 2009
20 Oct 2009 CH03 Secretary's details changed for Jayne Melissa Addis on 20 October 2009
05 Oct 2009 AD01 Registered office address changed from Amberley Court Ounty John Lane Stourbridge West Midlands DY8 2RQ on 5 October 2009
23 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009