Advanced company searchLink opens in new window

NUMBER 80 CHEAPSIDE LIMITED

Company number 00634498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
02 Dec 2016 TM01 Termination of appointment of a director
29 Nov 2016 TM02 Termination of appointment of Philip John Martin as a secretary on 31 October 2016
29 Nov 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates
02 Aug 2016 AP01 Appointment of Mr Charles John Middleton as a director on 13 July 2016
21 Jul 2016 AP01 Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016
22 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 500
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
24 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
24 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
24 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
06 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 CH03 Secretary's details changed for Mr Philip John Martin on 30 July 2013
30 Jul 2013 CH01 Director's details changed for Lucinda Margaret Bell on 30 July 2013
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010