- Company Overview for 52 DEGREES NORTH 4 DEGREES WEST LTD (07606006)
- Filing history for 52 DEGREES NORTH 4 DEGREES WEST LTD (07606006)
- People for 52 DEGREES NORTH 4 DEGREES WEST LTD (07606006)
- More for 52 DEGREES NORTH 4 DEGREES WEST LTD (07606006)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Aug 2013 | DS01 | Application to strike the company off the register | |
17 May 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AP01 | Appointment of Ms Joanne Hollowood as a director on 1 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
09 May 2012 | TM01 | Termination of appointment of Catrin Alwena Hughes Moakes as a director on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Ms Esyllt Mair Dafydd on 31 March 2012 | |
09 May 2012 | TM01 | Termination of appointment of Catrin Alwena Hughes Moakes as a director on 9 May 2012 | |
09 Jan 2012 | TM01 | Termination of appointment of Joanne Hollowood as a director on 9 January 2012 | |
01 Jan 2012 | TM01 | Termination of appointment of Marie-Therese Elisabeth Neal as a director on 2 December 2011 | |
15 Apr 2011 | NEWINC |
Incorporation
|