- Company Overview for 101 PLUS LIMITED (07971188)
- Filing history for 101 PLUS LIMITED (07971188)
- People for 101 PLUS LIMITED (07971188)
- More for 101 PLUS LIMITED (07971188)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2018 | DS01 | Application to strike the company off the register | |
03 Jul 2018 | AA | Micro company accounts made up to 29 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
08 Jan 2018 | AA | Micro company accounts made up to 29 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Olivia Enfectana Fallon as a director on 11 October 2017 | |
26 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
26 Feb 2017 | AA | Micro company accounts made up to 30 March 2016 | |
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
13 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
13 Mar 2016 | AP01 | Appointment of Mrs Olivia Enfectana Fallon as a director on 11 March 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | CERTNM |
Company name changed va ventures (uk) LIMITED\certificate issued on 07/09/15
|
|
18 Jul 2015 | AD01 | Registered office address changed from 5 Brindiwell Grove Stoke-on-Trent ST4 8YJ to 9 Fellowes Way Hildenborough Tonbridge Kent TN11 9DG on 18 July 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD01 | Registered office address changed from 5 Brindiwell Grove Stoke-on-Trent ST4 8YJ England to 5 Brindiwell Grove Stoke-on-Trent ST4 8YJ on 9 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Olivia Fallon as a director on 1 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from Unit 3119 Po Box 4336 Manchester M61 0BW to 5 Brindiwell Grove Stoke-on-Trent ST4 8YJ on 9 March 2015 | |
14 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
30 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
30 Mar 2014 | AD01 | Registered office address changed from 9 Fellowes Way Hildenborough Tonbridge Kent TN11 9DG England on 30 March 2014 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |