0XDEADFA11 LIMITED

Company Documents

DateDescription
24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/07/2124 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

29/01/1929 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 45 HILARY CRESCENT RAYLEIGH ESSEX SS6 8NB ENGLAND

View Document

10/01/1910 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1910 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR LACEY YOULE

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY LACEY YOULE

View Document

12/02/1812 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS LACEY LOUISE YOULE

View Document

06/12/176 December 2017 SECRETARY APPOINTED MRS LACEY LOUISE YOULE

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 30 UPLANDS CLOSE BENFLEET ESSEX SS7 5BE

View Document

11/04/1611 April 2016 Annual return made up to 8 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

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 30 UPLANDS CLOSE BENFLEET ESSEX SS7 5BE ENGLAND

View Document

20/03/1420 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 4D TYRREL DRIVE SOUTHEND-ON-SEA SS1 2LN UNITED KINGDOM

View Document

08/03/138 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