- Company Overview for S89 LIMITED (07250495)
- Filing history for S89 LIMITED (07250495)
- People for S89 LIMITED (07250495)
- More for S89 LIMITED (07250495)
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 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Mr Rikki Joe Pittt on 15 March 2011 | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 21 February 2011
|
|
24 Feb 2011 | SH02 | Sub-division of shares on 21 February 2011 | |
24 Feb 2011 | SH06 |
Cancellation of shares. Statement of capital on 24 February 2011
|
|
21 Feb 2011 | AP01 | Appointment of Mr Rikki Joe Pittt as a director | |
21 Feb 2011 | AD01 | Registered office address changed from Office 2193, 6 Slington House, Rankine Road Basingstoke RG24 8PH England on 21 February 2011 | |
04 Jun 2010 | CH01 | Director's details changed for Mr Denis Devine on 3 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Mr Denis Dominic Devine on 3 June 2010 | |
11 May 2010 | NEWINC |
Incorporation
|