00222379 LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Restoration by order of the court

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

25/07/1725 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/05/179 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/172 May 2017 APPLICATION FOR STRIKING-OFF

View Document

13/02/1713 February 2017 SOLVENCY STATEMENT DATED 19/01/17

View Document

13/02/1713 February 2017 REDUCE ISSUED CAPITAL 19/01/2017

View Document

13/02/1713 February 2017 STATEMENT BY DIRECTORS

View Document

13/02/1713 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 0.25

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAGE

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/15

View Document

05/01/165 January 2016 ADOPT ARTICLES 11/12/2015

View Document

16/11/1516 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015

View Document

30/10/1530 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TG

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED JULIA HUI CHING FOO

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MISS KAREN LORRAINE ATTERBURY

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN GRANTHAM

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE GRANTHAM / 18/10/2013

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 14/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 14/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE GRANTHAM / 14/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY MARK STEVENS

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/10

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD LEIGH

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED HUMPHREY SINGER

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BUDD

View Document

13/10/0813 October 2008 ADOPT ARTICLES 01/10/2008

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY HELEN THOMAS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 03/05/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RE AUDITORS S26(5) 22/07/03

View Document

14/03/0314 March 2003 REMUNERATION AUD BY DIR 04/03/03

View Document

11/12/0211 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/12/0211 December 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/0211 December 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/0211 December 2002 REREG PLC-PRI 18/11/02

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

20/11/9520 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: 29 FARM STREET LONDON W1X 8AA

View Document

10/04/9510 April 1995 S-DIV 17/03/95

View Document

06/04/956 April 1995 ADOPT MEM AND ARTS 17/03/95

View Document

06/04/956 April 1995 REDESIGNATION OF SHARES 17/03/95

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 02/05/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 27/04/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

29/12/8829 December 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 02/05/87

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: 18/24 HIGH STREET EDGWARE MIDDLESEX HA8 7EG

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: 29 FARM SATREET LONDON W1X 7RD

View Document

22/09/8722 September 1987 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 23/04/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8616 August 1986 DIRECTOR RESIGNED

View Document

16/08/3016 August 1930 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/08/30

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