EIGHTY TWENTY LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a members' voluntary winding up

View Document

10/11/2310 November 2023 Change of details for Mr Michael James Pritchard as a person with significant control on 2023-11-07

View Document

10/11/2310 November 2023 Notification of Nicola Pritchard as a person with significant control on 2023-03-22

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

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

View Document

15/04/2315 April 2023 Declaration of solvency

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

03/03/233 March 2023 Secretary's details changed for Nicola Pritchard on 2023-03-03

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/02/2223 February 2022 Director's details changed for Mr Michael James Pritchard on 2022-02-17

View Document

23/02/2223 February 2022 Director's details changed for Mrs Emma Louise Rowbory on 2022-02-17

View Document

23/02/2223 February 2022 Change of details for Mr Michael James Pritchard as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Melanie Victoria Pritchard on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Christopher Jonathan Pritchard on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Michael James Pritchard on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mrs Nicola Pritchard on 2022-02-17

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/03/1325 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY APPOINTED NICOLA PRITCHARD

View Document

09/11/119 November 2011 AUTHORISE SHARE TRANSFER 12/10/2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 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