- Company Overview for ARRANGING A FUNERAL.CO.UK LTD (08284465)
- Filing history for ARRANGING A FUNERAL.CO.UK LTD (08284465)
- People for ARRANGING A FUNERAL.CO.UK LTD (08284465)
- More for ARRANGING A FUNERAL.CO.UK LTD (08284465)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
23 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 May 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from First Floor 41 Clifford Road Blackpool Lancs FY1 2PU to International House 124 Cromwell Road Kensington London SW7 4ET on 1 February 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
06 Oct 2015 | TM01 | Termination of appointment of Reginald Philip Oates as a director on 1 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Laurence Ben Essien as a director on 1 October 2015 | |
17 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 21 January 2015
Statement of capital on 2015-02-06
|
|
13 Nov 2014 | AD01 | Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW to First Floor 41 Clifford Road Blackpool Lancs FY1 2PU on 13 November 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Sep 2014 | TM01 | Termination of appointment of Sheenagh Helen Victoria Oates as a director on 9 September 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD01 | Registered office address changed from 1St Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom on 2 December 2013 | |
07 Nov 2012 | NEWINC |
Incorporation
|