- Company Overview for 450 DEGREES LIMITED (08438228)
- Filing history for 450 DEGREES LIMITED (08438228)
- People for 450 DEGREES LIMITED (08438228)
- More for 450 DEGREES LIMITED (08438228)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2018 | DS01 | Application to strike the company off the register | |
25 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
22 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
22 Sep 2018 | PSC01 | Notification of Sally Ann Foote as a person with significant control on 6 April 2016 | |
18 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
17 Jul 2017 | AD01 | Registered office address changed from 2 Artbrand House 7 Leathermarket Street London SE1 3FB to 20 Sovereign Crescent London SE16 5XH on 17 July 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
08 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
27 Aug 2013 | AD01 | Registered office address changed from 7 Dalecroft Queens Drive London N4 2SJ United Kingdom on 27 August 2013 | |
11 Mar 2013 | NEWINC |
Incorporation
|