- Company Overview for NATIONWIDE BANNERS LIMITED (06745014)
- Filing history for NATIONWIDE BANNERS LIMITED (06745014)
- People for NATIONWIDE BANNERS LIMITED (06745014)
- More for NATIONWIDE BANNERS LIMITED (06745014)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 5 April 2018 | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 5 April 2017 | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 5 April 2016 | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 5 April 2015 | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 5 April 2014 | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 5 April 2013 | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 5 April 2012 | |
20 Aug 2018 | AA | Total exemption small company accounts made up to 5 April 2011 | |
20 Aug 2018 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
20 Aug 2018 | CH01 | Director's details changed for Mr Martin Adam Pearse on 25 November 2016 | |
20 Aug 2018 | PSC01 | Notification of Ian Charles Pearse as a person with significant control on 10 November 2016 | |
20 Aug 2018 | PSC01 | Notification of Martin Adam Pearse as a person with significant control on 10 November 2016 | |
20 Aug 2018 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
20 Aug 2018 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2018-08-20
|
|
20 Aug 2018 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2018-08-20
|
|
20 Aug 2018 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2018-08-20
|
|
20 Aug 2018 | AR01 |
Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2018-08-20
|
|
20 Aug 2018 | AR01 |
Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2018-08-20
|
|
20 Aug 2018 | AC92 | Restoration by order of the court | |
07 Jan 2011 | AD01 | Registered office address changed from , 6 Edeal Business Centre, Dittons Road, Polegate, East Sussex, BN26 6HY, England on 7 January 2011 | |
07 Jan 2011 | AD01 | Registered office address changed from , Office 6 Edeal Business Centre Dittons Road, Polegate, East Sussex, BN26 6HY on 7 January 2011 | |
08 Feb 2010 | AD01 | Registered office address changed from , Office 6 10 Station Parade, Eastbourne, East Sussex, BN21 1BE on 8 February 2010 | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from, office 6 10 station parade, eastbourne, east sussex, BN21 1BE |