00909785 LIMITED
Status | DISSOLVED |
Company No. | 00909785 |
Category | Private Limited Company |
Incorporated | 03 Jul 1967 |
Age | 56 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 12 days |
SUMMARY
00909785 LIMITED is an dissolved private limited company with number 00909785. It was incorporated 56 years, 11 months ago, on 03 July 1967 and it was dissolved 2 years, 2 months, 12 days ago, on 22 March 2022. The company address is Eastergate Road Eastergate Road, BN2 4QE.
Company Fillings
Restoration order of court
Date: 29 Sep 2015
Category: Restoration
Type: AC92
Documents
Legacy
Date: 19 Nov 1999
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with made up date
Date: 04 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; no change of members
Documents
Accounts with made up date
Date: 19 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/97; full list of members
Documents
Accounts with made up date
Date: 09 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/96; no change of members
Documents
Accounts with made up date
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Dec 1995
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/95; no change of members
Documents
Legacy
Date: 27 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 08 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with made up date
Date: 29 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 Jun 1993
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Legacy
Date: 20 May 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with made up date
Date: 15 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 15 Oct 1992
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 06 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 28 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 24/01/91 from: moulsecoomb way brighton BN2 4QE sussex BN2 4QE
Documents
Accounts with made up date
Date: 31 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 31 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/10/90; full list of members
Documents
Legacy
Date: 28 Feb 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 05 Dec 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 05 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/10/89; full list of members
Documents
Legacy
Date: 26 Sep 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 28 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/08/88; full list of members
Documents
Legacy
Date: 09 Sep 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/08/87; full list of members
Documents
Legacy
Date: 30 Jun 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with made up date
Date: 18 Sep 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Resolution
Date: 18 Sep 1986
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 06/08/86; full list of members
Documents
Some Companies
E2E INTERNATIONAL CONSULTING LIMITED
FLAT 1 STANSTEAD HOUSE,LONDON,SE23 1BT
Number: | 09711761 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH TREE FARM 25 MILL LANE,BOSTON,PE22 0JE
Number: | 06746698 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 WITNEY WAY,BOLDON COLLIERY,NE35 9PE
Number: | 10804892 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07392759 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10868076 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANGUAGE DEPARTMENT LIMITED
SUITE 408 - CHADWICK HOUSE WARRINGTON ROAD,WARRINGTON,WA3 6AE
Number: | 11372243 |
Status: | ACTIVE |
Category: | Private Limited Company |