- Company Overview for 1008 LIMITED (04940587)
- Filing history for 1008 LIMITED (04940587)
- People for 1008 LIMITED (04940587)
- Charges for 1008 LIMITED (04940587)
- Insolvency for 1008 LIMITED (04940587)
- More for 1008 LIMITED (04940587)
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) |
---|---|---|---|
05 Feb 2025 | COCOMP |
Order of court to wind up
This document is being processed and will be available in 10 days.
|
|
05 Feb 2025 | COCOMP |
Order of court to wind up
This document is being processed and will be available in 10 days.
|
|
05 Feb 2025 | COCOMP |
Order of court to wind up
This document is being processed and will be available in 10 days.
|
|
05 Feb 2025 | WU04 |
Appointment of a liquidator
This document is being processed and will be available in 10 days.
|
|
05 Feb 2025 | WU14 |
Notice of removal of liquidator by court
This document is being processed and will be available in 10 days.
|
|
18 Nov 2024 | WU07 | Progress report in a winding up by the court | |
13 Nov 2023 | WU07 | Progress report in a winding up by the court | |
28 Nov 2022 | WU07 | Progress report in a winding up by the court | |
12 Nov 2021 | WU07 | Progress report in a winding up by the court | |
08 Dec 2020 | WU07 | Progress report in a winding up by the court | |
25 Nov 2019 | WU07 | Progress report in a winding up by the court | |
26 Nov 2018 | WU07 | Progress report in a winding up by the court | |
08 Dec 2017 | WU07 | Progress report in a winding up by the court | |
29 Nov 2016 | LIQ MISC | Insolvency:liquidators progress report – brought down date 30/09/16 | |
29 Oct 2015 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 29 October 2015 | |
21 Oct 2015 | 4.31 | Appointment of a liquidator | |
08 Jul 2015 | COCOMP | Order of court to wind up | |
06 Jul 2015 | COCOMP | Order of court to wind up | |
20 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AP01 | Appointment of Mr James Wadley as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Ronojay Nag as a director | |
28 Apr 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-28
|
|
04 Apr 2014 | CH01 | Director's details changed for Mr Ronojay Nag on 1 April 2014 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |