ANNOUNCE IT! LIMITED
Status | DISSOLVED |
Company No. | 03357224 |
Category | Private Limited Company |
Incorporated | 22 Apr 1997 |
Age | 27 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2016 |
Years | 7 years, 7 months, 21 days |
SUMMARY
ANNOUNCE IT! LIMITED is an dissolved private limited company with number 03357224. It was incorporated 27 years, 1 month, 9 days ago, on 22 April 1997 and it was dissolved 7 years, 7 months, 21 days ago, on 11 October 2016. The company address is Victoria House Victoria House, High Wycombe, HP11 2NF, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-28
Officer name: Michael Charles Peter Paul Stallard
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Turpin
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Change account reference date company previous extended
Date: 30 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change sail address company with old address
Date: 08 Jun 2011
Category: Address
Type: AD02
Old address: C/O C/O St John Smith & Co Ltd Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF
Documents
Move registers to registered office company
Date: 08 Jun 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Move registers to sail company
Date: 19 May 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 19 May 2010
Action Date: 19 May 2010
Category: Address
Type: AD01
Change date: 2010-05-19
Old address: St John Smith & Co 113 Station Road Hampton Middlesex TW12 2AL
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gail Turpin
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Charles Peter Paul Stallard
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Fisher
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/07/03--------- £ si 100@1=100 £ ic 300/400
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 16 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 16/01/03 from: smith poynter & co albion house 113 station road hampton middlesex TW12 2AL
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 03/12/02 from: 3 bedford row london WC1R 4BU
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/99; no change of members
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 27 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/98; full list of members
Documents
Legacy
Date: 05 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 22/04/97--------- £ si 298@1=298 £ ic 2/300
Documents
Legacy
Date: 14 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 31/03/98
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DR MOHAMMED SANAWAR ISLAM CHOUDHURY LTD
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 11535797 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WOODHALL GATE,PINNER,HA5 4TZ
Number: | 11789172 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FINSBURY HOUSE 23 FINSBURY HOUSE,LONDON,EC2M 7UH
Number: | 11767491 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR, 35-41,LONDON,SE1 7RL
Number: | 08227520 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 08041832 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGLE POINT SOLUTIONS LIMITED
ELM PARK HOUSE,PINNER,HA5 3NN
Number: | 07066350 |
Status: | ACTIVE |
Category: | Private Limited Company |