BEHIND THE LINES LTD

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1918 April 2019 APPLICATION FOR STRIKING-OFF

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

13/04/1613 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CAVILL / 15/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM ARCHWAY JOSHUAWAY WADDINGHAM GAINSBOROUGH LINCOLNSHIRE DN21 4SH UNITED KINGDOM

View Document

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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