08217271 LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Return of final meeting in a members' voluntary winding up

View Document

02/01/222 January 2022 Termination of appointment of Peter Michael Mcdermott as a director on 2021-12-31

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021 Statement of capital on 2021-12-06

View Document

06/12/216 December 2021 Resolutions

View Document

08/11/218 November 2021 Termination of appointment of Josie Rebecca Welburn as a director on 2021-10-29

View Document

08/11/218 November 2021 Appointment of Mr Matthew James Holmshaw as a director on 2021-10-29

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MAXWELL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 21 WARPLE WAY LONDON W3 0RX UNITED KINGDOM

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR NIMESH PATEL

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MS JOSIE REBECCA WELBURN

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MS JOSIE REBECCA WELBURN

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR STUART MAXWELL

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PETER MICHAEL MCDERMOTT

View Document

29/11/1229 November 2012 23/11/12 STATEMENT OF CAPITAL GBP 305577.00

View Document

26/11/1226 November 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

17/09/1217 September 2012 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