- Company Overview for 33% THIRTY THREE PERCENT ASSOCIATES LIMITED (06559063)
- Filing history for 33% THIRTY THREE PERCENT ASSOCIATES LIMITED (06559063)
- People for 33% THIRTY THREE PERCENT ASSOCIATES LIMITED (06559063)
- More for 33% THIRTY THREE PERCENT ASSOCIATES LIMITED (06559063)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2019 | AD01 | Registered office address changed from 17 Aldington Court Lansdowne Drive London E8 3HB England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 24 April 2019 | |
23 Apr 2019 | DS01 | Application to strike the company off the register | |
20 Apr 2019 | AD01 | Registered office address changed from Advantage Business Centre, 132-134 Great Ancoats S Great Ancoats Street Manchester M4 6DE England to 17 Aldington Court Lansdowne Drive London E8 3HB on 20 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
04 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Apr 2016 | AD01 | Registered office address changed from 34a Halliford Street London N1 3EL to Advantage Business Centre, 132-134 Great Ancoats S Great Ancoats Street Manchester M4 6DE on 1 April 2016 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
07 May 2012 | CH01 | Director's details changed for Mr Ian Stapleton on 6 May 2012 | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 September 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 8 April 2011 |