15 AND 0 LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

16/01/2516 January 2025 Resolutions

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-24

View Document

23/01/2323 January 2023 Liquidators' statement of receipts and payments to 2022-11-24

View Document

09/12/219 December 2021 Appointment of a voluntary liquidator

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Declaration of solvency

View Document

06/12/216 December 2021 Registered office address changed from 40 Berners Street London W1T 3NA England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 2021-12-06

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Termination of appointment of Emma Torrington as a director on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Duncan Bower Napier-Bell as a director on 2021-11-01

View Document

08/11/218 November 2021 Cessation of Emma Torrington as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Notification of Duncan Bower Napier-Bell as a person with significant control on 2021-11-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM MICHELLE HOUSE 45-46 BERNERS STREET LONDON W1T 3NE UNITED KINGDOM

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/10/1829 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

20/03/1820 March 2018 ADOPT ARTICLES 12/03/2018

View Document

16/02/1816 February 2018 21/11/17 STATEMENT OF CAPITAL GBP 765

View Document

16/02/1816 February 2018 15/06/17 STATEMENT OF CAPITAL GBP 500

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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