Advanced company searchLink opens in new window

S89 LIMITED

Company number 07250495

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)
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
  • GBP 100
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
  • GBP 100.00
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
  • GBP 3.50
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
  • MODEL ARTICLES ‐ Model articles adopted