EIGHTY TWENTY LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
21/02/2421 February 2024 | Return of final meeting in a members' voluntary winding up |
10/11/2310 November 2023 | Change of details for Mr Michael James Pritchard as a person with significant control on 2023-11-07 |
10/11/2310 November 2023 | Notification of Nicola Pritchard as a person with significant control on 2023-03-22 |
15/04/2315 April 2023 | Appointment of a voluntary liquidator |
15/04/2315 April 2023 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-04-15 |
15/04/2315 April 2023 | Declaration of solvency |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
03/03/233 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
03/03/233 March 2023 | Secretary's details changed for Nicola Pritchard on 2023-03-03 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
23/02/2223 February 2022 | Director's details changed for Mr Michael James Pritchard on 2022-02-17 |
23/02/2223 February 2022 | Director's details changed for Mrs Emma Louise Rowbory on 2022-02-17 |
23/02/2223 February 2022 | Change of details for Mr Michael James Pritchard as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Melanie Victoria Pritchard on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Mr Christopher Jonathan Pritchard on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Mr Michael James Pritchard on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Mrs Nicola Pritchard on 2022-02-17 |
02/03/152 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
05/12/135 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
25/03/1325 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/03/129 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
10/11/1110 November 2011 | SECRETARY APPOINTED NICOLA PRITCHARD |
09/11/119 November 2011 | AUTHORISE SHARE TRANSFER 12/10/2011 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/04/1128 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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