- Company Overview for 21159 LIMITED (08097515)
- Filing history for 21159 LIMITED (08097515)
- People for 21159 LIMITED (08097515)
- More for 21159 LIMITED (08097515)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2017 | DS01 | Application to strike the company off the register | |
17 Jul 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Sme Acquisitions Limited as a person with significant control on 29 June 2016 | |
30 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Duncan John Strike as a director on 8 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Roger Kenneth Neighbours as a director on 8 June 2016 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Roger Kenneth Neighbours on 8 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
07 Nov 2014 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
26 Mar 2014 | CH01 | Director's details changed for Roger Kenneth Neighbours on 26 March 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Roger Kenneth Neighbours on 18 September 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Roger Kenneth Neighbours on 15 August 2012 | |
08 Jun 2012 | NEWINC |
Incorporation
|