Total Documents | 216 |
---|
Total Pages | 839 |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off |
18 July 2017 | First Gazette notice for voluntary strike-off |
18 July 2017 | First Gazette notice for voluntary strike-off |
6 July 2017 | Application to strike the company off the register |
6 July 2017 | Application to strike the company off the register |
23 January 2017 | Confirmation statement made on 6 January 2017 with updates |
23 January 2017 | Confirmation statement made on 6 January 2017 with updates |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 |
15 July 2014 | Resolutions
|
10 June 2014 | Auditor's resignation |
10 June 2014 | Auditor's resignation |
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
10 April 2012 | Appointment of Mr Brian Michael May as a director |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director |
10 April 2012 | Appointment of Mr Brian Michael May as a director |
5 April 2012 | Appointment of Mr Andrew James Ball as a director |
5 April 2012 | Appointment of Mr Andrew James Ball as a director |
5 April 2012 | Termination of appointment of Andrew Mooney as a director |
5 April 2012 | Termination of appointment of George Tarratt as a director |
5 April 2012 | Termination of appointment of Andrew Mooney as a director |
5 April 2012 | Termination of appointment of George Tarratt as a director |
5 April 2012 | Termination of appointment of Matthew Johnson as a director |
5 April 2012 | Termination of appointment of Matthew Johnson as a director |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
31 August 2011 | Full accounts made up to 31 December 2010 |
31 August 2011 | Full accounts made up to 31 December 2010 |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
2 October 2010 | Full accounts made up to 31 December 2009 |
2 October 2010 | Full accounts made up to 31 December 2009 |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
5 January 2010 | Termination of appointment of Paul Thompson as a director |
5 January 2010 | Termination of appointment of Paul Thompson as a director |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects |
24 November 2009 | Statement of company's objects |
4 November 2009 | Full accounts made up to 31 December 2008 |
4 November 2009 | Full accounts made up to 31 December 2008 |
18 October 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 |
18 October 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 |
18 October 2009 | Director's details changed for Andrew John Mooney on 1 October 2009 |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 |
8 October 2009 | Director's details changed for Paul Nigel Thompson on 1 October 2009 |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 |
8 October 2009 | Director's details changed for Paul Nigel Thompson on 1 October 2009 |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 |
8 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 |
8 October 2009 | Director's details changed for Paul Nigel Thompson on 1 October 2009 |
17 July 2009 | Appointment terminated director james cunningham |
17 July 2009 | Appointment terminated director james cunningham |
19 March 2009 | Appointment terminated director judith stokeld |
19 March 2009 | Appointment terminated director john dickinson |
19 March 2009 | Appointment terminated director judith stokeld |
19 March 2009 | Appointment terminated director john dickinson |
16 February 2009 | Appointment terminated director william hawman |
16 February 2009 | Appointment terminated director william hawman |
14 January 2009 | Return made up to 09/01/09; full list of members |
14 January 2009 | Return made up to 09/01/09; full list of members |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 May 2008 | Director's change of particulars / george tarratt / 29/03/2008 |
2 May 2008 | Director's change of particulars / george tarratt / 29/03/2008 |
22 April 2008 | Secretary appointed paul nicholas hussey |
22 April 2008 | Secretary appointed paul nicholas hussey |
18 April 2008 | Director appointed george david nicholas tarratt |
18 April 2008 | Director appointed george david nicholas tarratt |
18 April 2008 | Director appointed andrew john mooney |
18 April 2008 | Director appointed andrew john mooney |
16 April 2008 | Director appointed james alan cunningham |
16 April 2008 | Director appointed james alan cunningham |
16 April 2008 | Director appointed matthew ronald johnson |
16 April 2008 | Director appointed matthew ronald johnson |
4 April 2008 | Curr sho from 31/01/2009 to 31/12/2008 |
4 April 2008 | Registered office changed on 04/04/2008 from 140 coniscliffe road darlington county durham DL3 7RT |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
4 April 2008 | Appointment terminated director elizabeth thompson |
4 April 2008 | Resolutions
|
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
4 April 2008 | Appointment terminated director elizabeth thompson |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
4 April 2008 | Appointment terminated secretary william hawman |
4 April 2008 | Curr sho from 31/01/2009 to 31/12/2008 |
4 April 2008 | Auditor's resignation |
4 April 2008 | Resolutions
|
4 April 2008 | Registered office changed on 04/04/2008 from 140 coniscliffe road darlington county durham DL3 7RT |
4 April 2008 | Appointment terminated director francis thompson |
4 April 2008 | Appointment terminated director francis thompson |
4 April 2008 | Auditor's resignation |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
4 April 2008 | Appointment terminated secretary william hawman |
20 March 2008 | Accounts for a small company made up to 31 January 2008 |
20 March 2008 | Accounts for a small company made up to 31 January 2008 |
13 February 2008 | Return made up to 09/01/08; full list of members |
13 February 2008 | Return made up to 09/01/08; full list of members |
14 September 2007 | Accounts for a small company made up to 31 January 2007 |
14 September 2007 | Accounts for a small company made up to 31 January 2007 |
8 August 2007 | New director appointed |
8 August 2007 | New director appointed |
22 February 2007 | Registered office changed on 22/02/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT |
22 February 2007 | Location of debenture register |
22 February 2007 | Return made up to 09/01/07; full list of members |
22 February 2007 | Location of register of members |
22 February 2007 | Registered office changed on 22/02/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT |
22 February 2007 | Location of register of members |
22 February 2007 | Location of debenture register |
22 February 2007 | Return made up to 09/01/07; full list of members |
30 November 2006 | New director appointed |
30 November 2006 | New director appointed |
1 August 2006 | Accounts for a small company made up to 31 January 2006 |
1 August 2006 | Accounts for a small company made up to 31 January 2006 |
10 February 2006 | Director's particulars changed |
10 February 2006 | Director's particulars changed |
10 February 2006 | Registered office changed on 10/02/06 from: 140 coniscliffe road darlington county durham DL3 7RT |
10 February 2006 | Location of debenture register |
10 February 2006 | Location of register of members |
10 February 2006 | Registered office changed on 10/02/06 from: 140 coniscliffe road darlington county durham DL3 7RT |
10 February 2006 | Return made up to 09/01/06; full list of members |
10 February 2006 | Location of register of members |
10 February 2006 | Director's particulars changed |
10 February 2006 | Return made up to 09/01/06; full list of members |
10 February 2006 | Director's particulars changed |
10 February 2006 | Location of debenture register |
26 April 2005 | Accounts for a small company made up to 31 January 2005 |
26 April 2005 | Accounts for a small company made up to 31 January 2005 |
25 January 2005 | Return made up to 09/01/05; full list of members |
25 January 2005 | Return made up to 09/01/05; full list of members |
22 July 2004 | Registered office changed on 22/07/04 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD |
22 July 2004 | Registered office changed on 22/07/04 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD |
21 July 2004 | Accounts for a small company made up to 31 January 2004 |
21 July 2004 | Accounts for a small company made up to 31 January 2004 |
30 January 2004 | Return made up to 09/01/04; full list of members |
30 January 2004 | Return made up to 09/01/04; full list of members |
2 May 2003 | Accounts for a small company made up to 31 January 2003 |
2 May 2003 | Accounts for a small company made up to 31 January 2003 |
11 February 2003 | Return made up to 09/01/03; full list of members |
11 February 2003 | Return made up to 09/01/03; full list of members |
12 November 2002 | Particulars of mortgage/charge |
12 November 2002 | Particulars of mortgage/charge |
12 November 2002 | Particulars of mortgage/charge |
12 November 2002 | Particulars of mortgage/charge |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 |
22 April 2002 | Return made up to 09/01/02; full list of members |
22 April 2002 | Return made up to 09/01/02; full list of members |
16 May 2001 | Accounts for a small company made up to 31 January 2001 |
16 May 2001 | Accounts for a small company made up to 31 January 2001 |
15 January 2001 | Return made up to 09/01/01; full list of members |
15 January 2001 | Return made up to 09/01/01; full list of members |
16 May 2000 | Accounts for a small company made up to 31 January 2000 |
16 May 2000 | Accounts for a small company made up to 31 January 2000 |
14 January 2000 | Return made up to 09/01/00; full list of members
|
14 January 2000 | Return made up to 09/01/00; full list of members
|
21 April 1999 | Accounts for a small company made up to 31 January 1999 |
21 April 1999 | Accounts for a small company made up to 31 January 1999 |
15 January 1999 | Return made up to 08/01/99; no change of members
|
15 January 1999 | Return made up to 08/01/99; no change of members
|
12 May 1998 | New director appointed |
12 May 1998 | New director appointed |
20 April 1998 | Accounts for a small company made up to 31 January 1998 |
20 April 1998 | Accounts for a small company made up to 31 January 1998 |
20 January 1998 | Return made up to 08/01/98; full list of members
|
20 January 1998 | Return made up to 08/01/98; full list of members
|
7 March 1997 | Memorandum and Articles of Association |
7 March 1997 | Memorandum and Articles of Association |
28 February 1997 | Nc inc already adjusted 27/01/97 |
28 February 1997 | New director appointed |
28 February 1997 | Secretary resigned |
28 February 1997 | Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU |
28 February 1997 | Nc inc already adjusted 27/01/97 |
28 February 1997 | Resolutions
|
28 February 1997 | New director appointed |
28 February 1997 | New director appointed |
28 February 1997 | Company name changed sealjust LIMITED\certificate issued on 03/03/97 |
28 February 1997 | New secretary appointed;new director appointed |
28 February 1997 | New director appointed |
28 February 1997 | Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU |
28 February 1997 | New director appointed |
28 February 1997 | Secretary resigned |
28 February 1997 | New director appointed |
28 February 1997 | Resolutions
|
28 February 1997 | Director resigned |
28 February 1997 | Director resigned |
28 February 1997 | New secretary appointed;new director appointed |
28 February 1997 | Company name changed sealjust LIMITED\certificate issued on 03/03/97 |
8 January 1997 | Incorporation |
8 January 1997 | Incorporation |