- Company Overview for 08 NUMBERS LIMITED (05472478)
- Filing history for 08 NUMBERS LIMITED (05472478)
- People for 08 NUMBERS LIMITED (05472478)
- Charges for 08 NUMBERS LIMITED (05472478)
- More for 08 NUMBERS LIMITED (05472478)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2018 | DS01 | Application to strike the company off the register | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
22 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Raymond Grierson on 8 June 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Raymond Grierson on 8 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
13 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Mrs Emma Louise Grierson on 1 February 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Emma Louise Grierson as a secretary on 1 February 2016 | |
17 Dec 2015 | CH01 | Director's details changed for Mrs Emma Louise Grierson on 17 December 2015 | |
17 Dec 2015 | CH03 | Secretary's details changed for Mrs Emma Louise Grierson on 17 December 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from C/O Leslie Eriera & Co 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 14 November 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Raymond Grierson as a director on 5 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jun 2013 | TM01 | Termination of appointment of Raymond Grierson as a director | |
06 Jun 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-06-06
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |