- Company Overview for SOMEONE LIMITED (06047052)
- Filing history for SOMEONE LIMITED (06047052)
- People for SOMEONE LIMITED (06047052)
- More for SOMEONE LIMITED (06047052)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2012 | AD01 | Registered office address changed from Workspace 3 Greenhouse Beeston Road Leeds LS11 6AD England on 22 February 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Christopher Andrew Thompson as a director on 23 January 2012 | |
18 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
10 Feb 2011 | AR01 |
Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-02-10
|
|
10 Feb 2011 | AD01 | Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 10 February 2011 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
12 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
01 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2008 | 288a | Director appointed christopher andrew thompson | |
01 Jul 2008 | 288a | Secretary appointed andrew schmidt | |
01 Jul 2008 | 288b | Appointment Terminated Director and Secretary fiona spence | |
01 Jul 2008 | 288b | Appointment Terminated Director sum LTD | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from graphical house 2 wharf street leeds yorkshire LS2 7EQ | |
11 Feb 2008 | 363a | Return made up to 10/01/08; full list of members | |
11 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Jun 2007 | MA | Memorandum and Articles of Association | |
13 Jun 2007 | CERTNM | Company name changed someone leeds LIMITED\certificate issued on 13/06/07 | |
20 Jan 2007 | 287 | Registered office changed on 20/01/07 from: the graphical house 2 wharf street leeds LS2 7EQ | |
20 Jan 2007 | 288a | New secretary appointed;new director appointed | |
20 Jan 2007 | 288a | New director appointed |