A FLOCK OF SHEEP LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
02/05/222 May 2022 | Application to strike the company off the register |
06/07/216 July 2021 | Micro company accounts made up to 2020-12-31 |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/06/146 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
24/05/1124 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
20/10/1020 October 2010 | DISS40 (DISS40(SOAD)) |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, SECRETARY 2BP MEDIA INTERNATIONAL LIMITED |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL |
19/10/1019 October 2010 | CORPORATE SECRETARY APPOINTED SL24 LTD |
19/10/1019 October 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS TAESCHNER / 11/05/2010 |
19/10/1019 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2BP MEDIA INTERNATIONAL LIMITED / 11/05/2010 |
12/10/1012 October 2010 | FIRST GAZETTE |
29/10/0929 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
14/08/0914 August 2009 | ADOPT MEM AND ARTS 30/06/2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
24/10/0824 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS TAESCHNER / 24/10/2008 |
25/01/0825 January 2008 | NEW DIRECTOR APPOINTED |
25/01/0825 January 2008 | DIRECTOR RESIGNED |
25/01/0825 January 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/02/0713 February 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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