- Company Overview for 42POINT5 SOLUTIONS LIMITED (08447086)
- Filing history for 42POINT5 SOLUTIONS LIMITED (08447086)
- People for 42POINT5 SOLUTIONS LIMITED (08447086)
- More for 42POINT5 SOLUTIONS LIMITED (08447086)
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 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | SH08 | Change of share class name or designation | |
30 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AP01 | Appointment of Mr Martin Brider Roskelly as a director on 27 January 2017 | |
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 2 May 2016
|
|
18 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | AD04 | Register(s) moved to registered office address 3Rd Floor 207 Regent Street London W1B 3HH | |
11 Dec 2014 | AP03 | Appointment of Mrs Suzanne Emily Leviton as a secretary on 3 March 2014 | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
31 Mar 2014 | AD02 | Register inspection address has been changed | |
15 Mar 2013 | NEWINC |
Incorporation
|