MARCH 21ST 2021 LIMITED

08465932
61 BRIDGE STREET KINGTON UNITED KINGDOM HR5 3DJ

Documents

Documents
Date Category Description Pages
28 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2021 resolution Resolution 3 Buy now
08 Apr 2021 accounts Amended Accounts 9 Buy now
07 Apr 2021 officers Termination of appointment of director (Nicholas John Young) 1 Buy now
07 Apr 2021 officers Termination of appointment of director (Jamie Ian Robertson) 1 Buy now
07 Apr 2021 officers Termination of appointment of director (Kelly Elaine Hoppen) 1 Buy now
07 Apr 2021 officers Termination of appointment of director (Paul Simon Althasen) 1 Buy now
11 Feb 2021 accounts Annual Accounts 9 Buy now
06 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 9 Buy now
30 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 9 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 accounts Annual Accounts 10 Buy now
11 Dec 2017 capital Return of Allotment of shares 8 Buy now
11 Dec 2017 capital Return of Allotment of shares 8 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
08 Apr 2016 annual-return Annual Return 7 Buy now
22 Jan 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
24 Sep 2015 capital Return of Allotment of shares 4 Buy now
24 Sep 2015 capital Return of Allotment of shares 5 Buy now
24 Sep 2015 capital Return of Allotment of shares 4 Buy now
30 May 2015 capital Return of Allotment of shares 5 Buy now
30 May 2015 capital Return of Allotment of shares 5 Buy now
30 May 2015 capital Return of Allotment of shares 5 Buy now
30 May 2015 capital Return of Allotment of shares 5 Buy now
23 Apr 2015 annual-return Annual Return 7 Buy now
20 Jan 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
13 Jan 2015 capital Return of Allotment of shares 5 Buy now
13 Jan 2015 capital Return of Allotment of shares 5 Buy now
09 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 accounts Annual Accounts 5 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2014 annual-return Annual Return 7 Buy now
29 Jul 2013 resolution Resolution 12 Buy now
29 Jul 2013 resolution Resolution 1 Buy now
29 Jul 2013 capital Return of Allotment of shares 4 Buy now
29 Jul 2013 officers Appointment of director (Mr Jamie Ian Robertson) 3 Buy now
29 Jul 2013 officers Appointment of director (John Alexander Gardiner) 3 Buy now
29 Jul 2013 officers Appointment of director (Paul Althasen) 3 Buy now
29 Jul 2013 officers Appointment of director (Nicholas Young) 3 Buy now
17 May 2013 capital Return of Allotment of shares 4 Buy now
28 Mar 2013 incorporation Incorporation Company 39 Buy now