- Company Overview for NOW 2020 LIMITED (06329277)
- Filing history for NOW 2020 LIMITED (06329277)
- People for NOW 2020 LIMITED (06329277)
- Insolvency for NOW 2020 LIMITED (06329277)
- More for NOW 2020 LIMITED (06329277)
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) |
---|---|---|---|
07 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2014 | L64.07 | Completion of winding up | |
28 Feb 2012 | COCOMP | Order of court to wind up | |
20 Feb 2012 | COCOMP | Order of court to wind up | |
08 Dec 2010 | CH01 | Director's details changed for Stephen Ramon Rowley on 26 May 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from Penvose House, Broad Lane Upper Bucklebury Reading Berks RG7 6QH on 8 December 2010 | |
09 Aug 2010 | AR01 |
Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-09
|
|
09 Aug 2010 | CH01 | Director's details changed for Stephen Ramon Rowley on 31 July 2010 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2008 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
05 Jan 2009 | 363a | Return made up to 31/07/08; full list of members | |
18 Nov 2008 | 288b | Appointment terminated secretary anthony spratt | |
05 Jun 2008 | 288b | Appointment terminated director tracey devlin | |
12 Mar 2008 | 288a | Director appointed tracey devlin | |
06 Nov 2007 | 288a | New director appointed | |
06 Nov 2007 | 288b | Secretary resigned | |
06 Nov 2007 | 288b | Director resigned | |
06 Nov 2007 | 288a | New secretary appointed | |
07 Sep 2007 | 288a | New secretary appointed | |
07 Sep 2007 | 288a | New director appointed | |
31 Jul 2007 | 288b | Secretary resigned | |
31 Jul 2007 | 288b | Director resigned | |
31 Jul 2007 | NEWINC | Incorporation |