- Company Overview for TWO MINUTES TO MIDNIGHT LIMITED (08849490)
- Filing history for TWO MINUTES TO MIDNIGHT LIMITED (08849490)
- People for TWO MINUTES TO MIDNIGHT LIMITED (08849490)
- More for TWO MINUTES TO MIDNIGHT LIMITED (08849490)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2015 | DS01 | Application to strike the company off the register | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Suite 1.10 st Mary's Court the Broadway Old Amersham Buckinghamshire HP7 0UT to P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 8 July 2015 | |
15 Jun 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Ross David Clark as a director on 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Jul 2014 | CH01 | Director's details changed for Mr Steven Cooklin on 18 July 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from St Mary's Court the Broadway Old Amersham Buckinghamshire HP7 0UT England on 28 March 2014 | |
27 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 July 2014 | |
17 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-17
|