- Company Overview for 92 DEGREES LIMITED (06941971)
- Filing history for 92 DEGREES LIMITED (06941971)
- People for 92 DEGREES LIMITED (06941971)
- More for 92 DEGREES LIMITED (06941971)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2013 | DS01 | Application to strike the company off the register | |
01 Aug 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 30 September 2012 | |
31 Dec 2012 | TM01 | Termination of appointment of Richard Wayne Seamark as a director on 30 June 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Oct 2011 | AAMD | Amended total exemption small company accounts made up to 30 June 2010 | |
29 Sep 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Stephan Michael Deby on 22 June 2011 | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Stephan Michael Deby on 23 June 2010 | |
05 Aug 2010 | CH04 | Secretary's details changed for Lordship Commercial Services on 23 June 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Richard Wayne Seamark on 23 June 2010 | |
04 Aug 2009 | 288c | Director's Change of Particulars / stephan beby / 06/07/2009 / Surname was: beby, now: deby; HouseName/Number was: 55, now: 24; Street was: north cross road, now: erskine street; Area was: east dulwich, now: ; Post Town was: london, now: goodwood; Post Code was: SE22 9ET, now: SA5 034; Country was: , now: australia | |
16 Jul 2009 | 288a | Director appointed stephan michael beby | |
08 Jul 2009 | 288a | Secretary appointed lordship commercial services | |
08 Jul 2009 | 288a | Director appointed richard wayne seamark | |
24 Jun 2009 | 288b | Appointment Terminated Director laurence adams | |
23 Jun 2009 | NEWINC | Incorporation |