- Company Overview for THE COUNTER LIMITED (08208729)
- Filing history for THE COUNTER LIMITED (08208729)
- People for THE COUNTER LIMITED (08208729)
- More for THE COUNTER LIMITED (08208729)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
28 Oct 2013 | AD01 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 28 October 2013 | |
26 Nov 2012 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary | |
26 Nov 2012 | TM01 | Termination of appointment of Heatons Directors Limited as a director | |
26 Nov 2012 | TM01 | Termination of appointment of James Truscott as a director | |
26 Nov 2012 | AP01 | Appointment of Matthew Blanchard as a director | |
21 Nov 2012 | CERTNM |
Company name changed hs 574 LIMITED\certificate issued on 21/11/12
|
|
21 Nov 2012 | CONNOT | Change of name notice | |
10 Sep 2012 | NEWINC |
Incorporation
|