This company is commonly known as 08414412 Limited. The company was founded 11 years ago and was given the registration number 08414412. The firm's registered office is in ROMNEY MARSH. You can find them at 14 Salbris Close, Dymchurch, Romney Marsh, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | 08414412 LIMITED |
---|---|---|
Company Number | : | 08414412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2013 |
End of financial year | : | 31 October 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Salbris Close, Dymchurch, Romney Marsh, Kent, England, TN29 0HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Wessex Trade Centre, Ringwood Road, Poole, United Kingdom, BH12 3PG | Director | 21 February 2013 | Active |
Mr Andrew Stuart Ballington-James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Wessex Trade Centre, Poole, United Kingdom, BH12 3PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-26 | Insolvency | Liquidation compulsory completion. | Download |
2019-05-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-15 | Restoration | Legacy. | Download |
2019-05-15 | Change of name | Certificate change of name company. | Download |
2018-06-19 | Gazette | Gazette dissolved compulsory. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-10-03 | Gazette | Gazette notice compulsory. | Download |
2017-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2016-10-29 | Gazette | Gazette filings brought up to date. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Change person director company with change date. | Download |
2015-07-29 | Mortgage | Mortgage create without deed with charge number charge creation date. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-02-16 | Address | Change registered office address company with date old address new address. | Download |
2014-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.