ALL ABOUT RESPONSE LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/07/248 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/07/2311 July 2023 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2023-07-11

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Statement of affairs

View Document

20/12/2120 December 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 29 MIDDLEWAY LONDON NW11 6SH

View Document

27/08/1027 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 £ IC 100/75 15/11/06 £ SR 25@1=25

View Document

29/11/0629 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED DATA ON-LINE LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0325 March 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 2 CRESWICK WALK LONDON NW11 6AN

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company