Advanced company searchLink opens in new window

EIGHTY NINE GLOUCESTER STREET LIMITED

Company number 04383708

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)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2008 363a Return made up to 28/02/08; full list of members
07 Feb 2008 288c Director's particulars changed
15 Aug 2007 363a Return made up to 28/02/07; full list of members
20 Mar 2007 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2006 363a Return made up to 28/02/06; full list of members
15 Dec 2006 190 Location of debenture register
15 Dec 2006 353 Location of register of members
15 Dec 2006 287 Registered office changed on 15/12/06 from: maria house 35 millers road brighton east sussex BN1 5NP
15 Dec 2006 288a New secretary appointed
19 Sep 2006 GAZ1 First Gazette notice for compulsory strike-off
30 May 2006 288b Secretary resigned
02 Nov 2005 AA Total exemption small company accounts made up to 28 February 2004
02 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Mar 2005 363s Return made up to 28/02/05; full list of members
29 Jul 2004 363s Return made up to 28/02/04; full list of members
29 Jul 2004 363(288) Director's particulars changed
14 Jan 2004 AA Accounts made up to 28 February 2003
06 Aug 2003 363s Return made up to 28/02/03; full list of members
06 Aug 2003 287 Registered office changed on 06/08/03 from: 116 lustrells vale, saltdean brighton east sussex BN2 8FB
21 Jan 2003 288a New director appointed
21 Jan 2003 288a New secretary appointed
09 Dec 2002 CERTNM Company name changed eighteen gloucester street limit ed\certificate issued on 09/12/02