- Company Overview for 05607201 LIMITED (05607201)
- Filing history for 05607201 LIMITED (05607201)
- People for 05607201 LIMITED (05607201)
- Charges for 05607201 LIMITED (05607201)
- More for 05607201 LIMITED (05607201)
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(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2018 | DS01 | Application to strike the company off the register | |
31 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
20 Feb 2017 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2017-02-20
|
|
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | CONNOT | Change of name notice | |
07 Sep 2016 | AC92 | Restoration by order of the court | |
07 Sep 2016 | CERTNM |
Company name changed ip base\certificate issued on 07/09/16
|
|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2015 | DS01 | Application to strike the company off the register | |
21 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | CH01 | Director's details changed for Mr Richard James Wilkinson on 29 January 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Mr Oliver Dennis Woods on 29 January 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off |