- Company Overview for DEFAULT 25678T LIMITED (09388810)
- Filing history for DEFAULT 25678T LIMITED (09388810)
- People for DEFAULT 25678T LIMITED (09388810)
- More for DEFAULT 25678T LIMITED (09388810)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
11 Mar 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
22 May 2018 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 22 May 2018 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
14 Dec 2017 | AP04 | Appointment of Aml Registrars Limited as a secretary on 1 December 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
31 Aug 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 | |
11 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Carl James Long on 1 January 2016 | |
03 May 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York North Yorkshire YO10 5EB United Kingdom to 21 Fairford Leys Way Aylesbury Buckinghamshire HP19 7FQ on 3 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
14 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-14
|