- Company Overview for 68A LTD (09727693)
- Filing history for 68A LTD (09727693)
- People for 68A LTD (09727693)
- More for 68A LTD (09727693)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2018 | DS01 | Application to strike the company off the register | |
11 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
27 Nov 2015 | AP03 | Appointment of Mr Slyvester Augustin as a secretary on 27 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 4 Pratt Street London NW1 0BJ England to 68a Basement Premises Neal Street London WC2H 9PA on 27 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Sylvester Daniel Leonard Joe Augustin as a director on 27 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Threestrong Limited as a director on 27 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Fosterwood Ltd as a director on 27 November 2015 | |
11 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-11
|