- Company Overview for SIXTY4ALBERT LTD (07307007)
- Filing history for SIXTY4ALBERT LTD (07307007)
- People for SIXTY4ALBERT LTD (07307007)
- More for SIXTY4ALBERT LTD (07307007)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2014 | DS01 | Application to strike the company off the register | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2014 | AA01 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 | |
27 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
11 Jul 2011 | AP01 | Appointment of Mr Jonathan Monks as a director | |
05 Jul 2011 | AD01 | Registered office address changed from Flat, 3 64 Albert Drive Southfields London SW19 6LD England on 5 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Miss Michelle Peatling on 5 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Miss Michelle Peatling on 5 July 2011 | |
07 Jul 2010 | NEWINC |
Incorporation
|