- Company Overview for FORTYEIGHT 2002 LTD (06104373)
- Filing history for FORTYEIGHT 2002 LTD (06104373)
- People for FORTYEIGHT 2002 LTD (06104373)
- More for FORTYEIGHT 2002 LTD (06104373)
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 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2011 | DS01 | Application to strike the company off the register | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
28 Feb 2011 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
|
|
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Toby Collins on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Toby Collins on 18 September 2009 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from 7 copthorne avenue balham london SW12 0JZ united kingdom | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
20 Feb 2009 | 288c | Director's Change of Particulars / toby collins / 05/12/2008 / HouseName/Number was: , now: 7; Street was: 1ST floor flat, now: copthorne avenue; Area was: 25 kirkstall road, now: ; Post Town was: london, now: balham; Region was: , now: london; Post Code was: SW2 4HD, now: SW12 0JZ; Country was: , now: uk | |
21 Jan 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from 1ST floor flat 25 kirkstall road london SW2 4HD | |
02 Oct 2008 | CERTNM | Company name changed brookson (5300I) LIMITED\certificate issued on 06/10/08 | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
17 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
15 Feb 2008 | 363a | Return made up to 14/02/08; full list of members | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
13 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
02 Mar 2007 | RESOLUTIONS |
Resolutions
|