Advanced company searchLink opens in new window

802DOT11 LIMITED

Company number 04559753

Filter by category

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
01 Sep 2009 AA Accounts made up to 31 October 2008
31 Oct 2008 363a Return made up to 24/09/08; full list of members
31 Oct 2008 287 Registered office changed on 31/10/2008 from tan house tan house lane brentwood essex CM14 5SN
31 Oct 2008 353 Location of register of members
31 Oct 2008 190 Location of debenture register
31 Oct 2008 288a Secretary appointed mrs katrina clare buchanan
31 Oct 2008 288b Appointment Terminated Director richard hoyle
31 Oct 2008 288b Appointment Terminated Director guy taylor
31 Oct 2008 288b Appointment Terminated Director mike albon
31 Oct 2008 288b Appointment Terminated Secretary keith buchanan
31 Oct 2008 288b Appointment Terminated Director robert cleminson
28 Aug 2008 AA Accounts made up to 31 October 2007
23 Oct 2007 363a Return made up to 24/09/07; full list of members
30 Aug 2007 AA Accounts made up to 31 October 2006
27 Oct 2006 288c Secretary's particulars changed;director's particulars changed
27 Oct 2006 288c Secretary's particulars changed;director's particulars changed
23 Oct 2006 363a Return made up to 24/09/06; full list of members
23 Oct 2006 288c Director's particulars changed
02 Oct 2006 AA Accounts made up to 31 October 2005
17 Mar 2006 288a New director appointed
17 Mar 2006 288a New director appointed
17 Mar 2006 288a New director appointed