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

92 Degrees Limited

Documents

Total Documents46
Total Pages134

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off
7 January 2014Final Gazette dissolved via voluntary strike-off
24 September 2013First Gazette notice for voluntary strike-off
24 September 2013First Gazette notice for voluntary strike-off
17 September 2013Application to strike the company off the register
17 September 2013Application to strike the company off the register
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
12 April 2013Total exemption small company accounts made up to 30 September 2012
12 April 2013Total exemption small company accounts made up to 30 September 2012
26 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012
26 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012
31 December 2012Termination of appointment of Richard Seamark as a director
31 December 2012Termination of appointment of Richard Wayne Seamark as a director on 30 June 2012
16 August 2012Annual return made up to 23 June 2012 with a full list of shareholders
16 August 2012Annual return made up to 23 June 2012 with a full list of shareholders
15 March 2012Total exemption small company accounts made up to 30 June 2011
15 March 2012Total exemption small company accounts made up to 30 June 2011
11 October 2011Amended accounts made up to 30 June 2010
11 October 2011Amended total exemption small company accounts made up to 30 June 2010
29 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
29 September 2011Director's details changed for Stephan Michael Deby on 22 June 2011
29 September 2011Director's details changed for Stephan Michael Deby on 22 June 2011
29 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
7 February 2011Accounts for a dormant company made up to 30 June 2010
7 February 2011Accounts for a dormant company made up to 30 June 2010
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
5 August 2010Director's details changed for Stephan Michael Deby on 23 June 2010
5 August 2010Director's details changed for Richard Wayne Seamark on 23 June 2010
5 August 2010Director's details changed for Stephan Michael Deby on 23 June 2010
5 August 2010Secretary's details changed for Lordship Commercial Services on 23 June 2010
5 August 2010Secretary's details changed for Lordship Commercial Services on 23 June 2010
5 August 2010Director's details changed for Richard Wayne Seamark on 23 June 2010
4 August 2009Director's Change of Particulars / stephan beby / 06/07/2009 / Surname was: beby, now: deby; HouseName/Number was: 55, now: 24; Street was: north cross road, now: erskine street; Area was: east dulwich, now: ; Post Town was: london, now: goodwood; Post Code was: SE22 9ET, now: SA5 034; Country was: , now: australia
4 August 2009Director's change of particulars / stephan beby / 06/07/2009
16 July 2009Director appointed stephan michael beby
16 July 2009Director appointed stephan michael beby
8 July 2009Director appointed richard wayne seamark
8 July 2009Secretary appointed lordship commercial services
8 July 2009Secretary appointed lordship commercial services
8 July 2009Director appointed richard wayne seamark
24 June 2009Appointment Terminated Director laurence adams
24 June 2009Appointment terminated director laurence adams
23 June 2009Incorporation
23 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing