- Company Overview for 470 LIMITED (05894546)
- Filing history for 470 LIMITED (05894546)
- People for 470 LIMITED (05894546)
- More for 470 LIMITED (05894546)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
02 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
09 Aug 2019 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 9 August 2019 | |
07 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
05 Aug 2019 | PSC05 | Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Margaret Burnett Duxbury on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Vincent Cheshire on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 | |
05 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
18 Jul 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 12 July 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 8 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Keir Tutt as a director on 31 May 2016 | |
25 Apr 2016 | AP01 | Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 |