- Company Overview for TYPE 28 LTD (06369319)
- Filing history for TYPE 28 LTD (06369319)
- People for TYPE 28 LTD (06369319)
- More for TYPE 28 LTD (06369319)
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) |
---|---|---|---|
01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
05 Oct 2010 | AR01 |
Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
|
|
05 Oct 2010 | CH01 | Director's details changed for Stephen Antony Booker on 11 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from c/o elliott & partners city gates, 2/4 southgate chichester west sussex PO19 8DJ | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Oct 2008 | 363a | Return made up to 12/09/08; full list of members | |
18 Oct 2007 | 288c | Secretary's particulars changed | |
10 Oct 2007 | 288b | Secretary resigned | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | 288a | New secretary appointed | |
10 Oct 2007 | 288a | New director appointed | |
12 Sep 2007 | NEWINC | Incorporation |