COMPANY 06377438 LTD

06377438
6 PEMBROKE VILLAS THE GREEN RICHMOND TW9 1QF

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Apr 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 resolution Resolution 3 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 9 Buy now
27 Apr 2018 officers Termination of appointment of secretary (Helen Clare Crabtree) 1 Buy now
10 Oct 2017 accounts Annual Accounts 9 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 officers Change of particulars for director (Mr Andrew Charles Fitton) 2 Buy now
30 Jun 2017 officers Change of particulars for director (Mr Andrew Charles Fitton) 2 Buy now
11 Jan 2017 resolution Resolution 3 Buy now
14 Dec 2016 accounts Annual Accounts 9 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 accounts Annual Accounts 9 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 capital Return of Allotment of shares 4 Buy now
16 Oct 2014 annual-return Annual Return 3 Buy now
14 Aug 2014 accounts Annual Accounts 10 Buy now
02 Jan 2014 accounts Annual Accounts 9 Buy now
25 Oct 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 accounts Annual Accounts 10 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 officers Change of particulars for director (Mr Andrew Charles Fitton) 2 Buy now
02 Oct 2012 officers Change of particulars for secretary (Helen Clare Crabtree) 1 Buy now
08 Jan 2012 accounts Annual Accounts 10 Buy now
28 Sep 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 10 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
30 Nov 2009 accounts Annual Accounts 9 Buy now
17 Nov 2009 accounts Change Account Reference Date Company Current Extended 2 Buy now
01 Oct 2009 annual-return Return made up to 20/09/09; full list of members 4 Buy now
24 Nov 2008 officers Director's change of particulars / andrew fitton / 24/11/2008 1 Buy now
10 Oct 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
09 Oct 2008 capital Ad 31/03/08\gbp si 4999@1=4999\gbp ic 1/5000\ 2 Buy now
09 Oct 2008 resolution Resolution 1 Buy now
30 Dec 2007 accounts Accounting reference date extended from 30/09/08 to 31/01/09 1 Buy now
05 Dec 2007 officers New secretary appointed 1 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
28 Nov 2007 change-of-name Certificate Change Of Name Company 3 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 officers Secretary resigned 1 Buy now
30 Oct 2007 address Registered office changed on 30/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
30 Oct 2007 officers New director appointed 3 Buy now
30 Oct 2007 officers New secretary appointed 2 Buy now
20 Sep 2007 incorporation Incorporation Company 15 Buy now