- Company Overview for SQUEEZE 18 LIMITED (06791148)
- Filing history for SQUEEZE 18 LIMITED (06791148)
- People for SQUEEZE 18 LIMITED (06791148)
- More for SQUEEZE 18 LIMITED (06791148)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2015 | DS01 | Application to strike the company off the register | |
10 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD01 | Registered office address changed from Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR United Kingdom on 10 February 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jun 2013 | TM02 | Termination of appointment of Paul David Eyers as a secretary on 3 June 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Paul David Eyers as a director on 3 June 2013 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Mr Jabez Richard Marks on 26 October 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Paul David Eyers on 26 October 2010 | |
07 Dec 2010 | CH03 | Secretary's details changed for Mr Paul David Eyers on 26 October 2010 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mr Jabez Richard Marks on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Paul David Eyers on 4 March 2010 | |
06 Mar 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
14 Jan 2009 | NEWINC | Incorporation |