Advanced company searchLink opens in new window

EIGHTY TWENTY SEVEN LTD

Company number 06617540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2015 DS01 Application to strike the company off the register
23 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
28 Jul 2012 CH01 Director's details changed for Mr Michael Roper on 10 June 2012
21 Mar 2012 AD01 Registered office address changed from , Kings Lodge London Road, West Kingsdown, Kent on 21 March 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Dionne Michelle Graham on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Mr Michael Roper on 1 October 2009
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 363a Return made up to 11/06/09; full list of members
03 Aug 2009 288c Director's change of particulars / michael roper / 11/06/2008
26 May 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
03 Sep 2008 288a Director appointed dionne michelle graham
02 Sep 2008 287 Registered office changed on 02/09/2008 from, 234 croyland road, edmonton, london, N9 7BG, united kingdom