- Company Overview for EIGHTEEN55 CLARETS LIMITED (06626693)
- Filing history for EIGHTEEN55 CLARETS LIMITED (06626693)
- People for EIGHTEEN55 CLARETS LIMITED (06626693)
- More for EIGHTEEN55 CLARETS LIMITED (06626693)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-10-23
|
|
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2012 | TM01 | Termination of appointment of Stephen Paul Bradshaw as a director on 18 June 2012 | |
18 Jun 2012 | AP01 | Appointment of Mr Altaur Rahman as a director on 18 June 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Aug 2011 | TM01 | Termination of appointment of Altaur Rahman as a director | |
29 Aug 2011 | AP01 | Appointment of Mr Stephen Paul Bradshaw as a director | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
30 Jul 2011 | CH01 | Director's details changed for Mr Altaur Rahman on 1 January 2011 | |
19 Mar 2011 | AD01 | Registered office address changed from Suite- 1, 12 Sunderland Road Forest Hill London SE23 2PR on 19 March 2011 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
12 Aug 2010 | AD01 | Registered office address changed from 61 Waldram Park Road London SE23 2PW England on 12 August 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2010 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ on 21 January 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 23 June 2009 with full list of shareholders | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 26 york st london W1U 6PZ united kingdom | |
23 Jun 2008 | NEWINC | Incorporation |