- Company Overview for PROJECT 808 LTD (07430899)
- Filing history for PROJECT 808 LTD (07430899)
- People for PROJECT 808 LTD (07430899)
- Charges for PROJECT 808 LTD (07430899)
- More for PROJECT 808 LTD (07430899)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
15 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
15 Jul 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 April 2019 | |
16 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
16 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Unit 10 Newton House Northampton Science Park Moulton Park Industrial Estate Northampton NN3 6LG to 32 Caxton House, Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 21 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
11 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | CH01 | Director's details changed for Mrs Bonita Alison Gutowska on 1 November 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
22 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Christopher John Gerard Gutowski as a director | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from 2 Barnes Close Old Northampton NN6 9HR United Kingdom on 20 November 2012 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Feb 2012 | AA01 | Current accounting period extended from 30 November 2011 to 29 February 2012 |