- Company Overview for 20112011 LTD (08709372)
- Filing history for 20112011 LTD (08709372)
- People for 20112011 LTD (08709372)
- More for 20112011 LTD (08709372)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2018 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of Marcus Kieron Davis as a director on 24 February 2016 | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 May 2016 | AD01 | Registered office address changed from 72 st. Georges Gate Middleton St. George Darlington County Durham DL2 1FE England to 10 Water View Middleton St. George Darlington County Durham DL2 1JQ on 14 May 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 10 Barton Road Middlesbrough Cleveland TS2 1RY to 72 st. Georges Gate Middleton St. George Darlington County Durham DL2 1FE on 19 February 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | AD01 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA to 10 Barton Road Middlesbrough Cleveland TS2 1RY on 21 October 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Feb 2015 | AP01 | Appointment of Mr Marcus Kieron Davis as a director on 1 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
08 Aug 2014 | TM01 | Termination of appointment of Brian Anthony Duffy as a director on 27 September 2013 | |
08 Aug 2014 | AP01 | Appointment of Mrs Nicola Gina Davis as a director on 27 September 2013 | |
27 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-27
|