Download leads from Nexok and grow your business. Find out more

04457292 Limited

Documents

Total Documents61
Total Pages205

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off
15 April 2014First Gazette notice for compulsory strike-off
7 August 2013Restoration by order of the court
13 September 2011Final Gazette dissolved via voluntary strike-off
9 June 2011Voluntary strike-off action has been suspended
22 March 2011First Gazette notice for voluntary strike-off
10 March 2011Application to strike the company off the register
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
4 October 2010Termination of appointment of Lindsay Egmore Frost as a director
4 October 2010Termination of appointment of Grant Egmore Frost as a director
13 July 2010Director's details changed for Marilyn Benita Egmore Frost on 10 June 2010
13 July 2010Director's details changed for Lindsay Clare Egmore Frost on 1 January 2010
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
13 July 2010Register(s) moved to registered inspection location
13 July 2010Director's details changed for Lindsay Clare Egmore Frost on 1 January 2010
13 July 2010Director's details changed for Lindsay Clare Egmore Frost on 1 January 2010
13 July 2010Director's details changed for Lindsay Clare Egmore Frost on 1 January 2010
13 July 2010Register inspection address has been changed
13 July 2010Director's details changed for Barrie Egmore-Frost on 10 June 2010
16 December 2009Total exemption full accounts made up to 30 June 2009
11 June 2009Return made up to 10/06/09; full list of members
8 May 2009Total exemption full accounts made up to 30 June 2008
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
11 July 2008Return made up to 10/06/08; full list of members
4 February 2008Total exemption full accounts made up to 30 June 2007
18 June 2007Return made up to 10/06/07; full list of members
26 April 2007Particulars of mortgage/charge
15 April 2007New director appointed
3 April 2007Total exemption full accounts made up to 30 June 2006
5 July 2006Return made up to 10/06/06; full list of members
5 July 2006Director's particulars changed
8 May 2006Total exemption full accounts made up to 30 June 2005
11 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
6 April 2005Total exemption full accounts made up to 30 June 2004
11 December 2004Particulars of mortgage/charge
17 November 2004Particulars of mortgage/charge
21 October 2004New director appointed
21 October 2004New director appointed
15 October 2004Declaration of satisfaction of mortgage/charge
8 October 2004Total exemption full accounts made up to 30 June 2003
9 September 2004Return made up to 10/06/04; full list of members
3 September 2004Registered office changed on 03/09/04 from: 3 alexandra terrace, bramley road, sherfield on loddon hook RG27 oby
21 August 2004Particulars of mortgage/charge
24 July 2004Particulars of mortgage/charge
15 May 2004Particulars of mortgage/charge
13 March 2004Particulars of mortgage/charge
29 November 2003Particulars of mortgage/charge
28 October 2003Particulars of mortgage/charge
12 August 2003Return made up to 10/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
8 February 2003Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
10 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing