- Company Overview for COMPANY REGISTRATIONS LIMITED (03683804)
- Filing history for COMPANY REGISTRATIONS LIMITED (03683804)
- People for COMPANY REGISTRATIONS LIMITED (03683804)
- More for COMPANY REGISTRATIONS LIMITED (03683804)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
19 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
17 Dec 2012 | CH02 | Director's details changed for Jl Nominees One Limited on 1 November 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England on 12 November 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 12 November 2012 | |
09 Nov 2012 | CH04 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
14 Dec 2010 | CH02 | Director's details changed for Jl Nominees One Limited on 22 March 2010 | |
14 Dec 2010 | CH04 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 | |
07 Dec 2010 | AP01 | Appointment of Mrs Elaine Patricia Gibson as a director | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Mar 2010 | AD01 | Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 |