EIGHTEEN55 CLARETS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

23/10/1223 October 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ALTAUR RAHMAN

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADSHAW

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALTAUR RAHMAN

View Document

29/08/1129 August 2011 DIRECTOR APPOINTED MR STEPHEN PAUL BRADSHAW

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

30/07/1130 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

30/07/1130 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAUR RAHMAN / 01/01/2011

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/03/1119 March 2011 REGISTERED OFFICE CHANGED ON 19/03/2011 FROM SUITE- 1, 12 SUNDERLAND ROAD FOREST HILL LONDON SE23 2PR

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 61 WALDRAM PARK ROAD LONDON SE23 2PW ENGLAND

View Document

12/08/1012 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

03/12/093 December 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM 26 YORK ST LONDON W1U 6PZ UNITED KINGDOM

View Document

23/06/0823 June 2008 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