- Company Overview for 08414412 LIMITED (08414412)
- Filing history for 08414412 LIMITED (08414412)
- People for 08414412 LIMITED (08414412)
- Charges for 08414412 LIMITED (08414412)
- Insolvency for 08414412 LIMITED (08414412)
- More for 08414412 LIMITED (08414412)
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) |
---|---|---|---|
26 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2022 | L64.07 | Completion of winding up | |
15 May 2019 | COCOMP | Order of court to wind up | |
15 May 2019 | AC93 | Order of court - restore and wind up | |
15 May 2019 | CERTNM |
Company name changed just (GB)\certificate issued on 15/05/19
|
|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2018 | AD01 | Registered office address changed from , Suite 5 Brightwater House, Market Place, Ringwood, BH24 1AP, England to 14 Salbris Close Dymchurch Romney Marsh Kent TN29 0HW on 1 February 2018 | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | MR04 | Satisfaction of charge 084144120001 in full | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
16 Feb 2017 | CH01 | Director's details changed for Mr Andrew Stuart Ballington-James on 16 February 2017 | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Oct 2016 | AD01 | Registered office address changed from , Unit 3 20 Wharfdale Service Rd, Bournemouth, England, BH4 9BT to 14 Salbris Close Dymchurch Romney Marsh Kent TN29 0HW on 18 October 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
25 Jan 2016 | CH01 | Director's details changed for Mr Andrew Stuart Ballington-James on 25 January 2016 | |
29 Jul 2015 | MR08 | Registration of charge 084144120002, created on 23 July 2015 without deed | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
28 May 2015 | MR01 | Registration of charge 084144120001, created on 27 May 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from , Towngate House 2-8 Parkstone Road, Poole, BH15 2PW to 14 Salbris Close Dymchurch Romney Marsh Kent TN29 0HW on 16 February 2015 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-06-02
|