THINKITDOITSHAREIT LTD

C/O Cas Ltd, Georges Court C/O Cas Ltd, Georges Court, Macclesfield, SK11 6DP, Cheshire
StatusDISSOLVED
Company No.06304598
CategoryPrivate Limited Company
Incorporated06 Jul 2007
Age16 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution20 Sep 2016
Years7 years, 8 months, 25 days

SUMMARY

THINKITDOITSHAREIT LTD is an dissolved private limited company with number 06304598. It was incorporated 16 years, 11 months, 9 days ago, on 06 July 2007 and it was dissolved 7 years, 8 months, 25 days ago, on 20 September 2016. The company address is C/O Cas Ltd, Georges Court C/O Cas Ltd, Georges Court, Macclesfield, SK11 6DP, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Ann Styles

Change date: 2014-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 21 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-21

Officer name: Mr Julian Mark Roylance

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-07

Officer name: Mrs Lisa Ann Ludlow

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed julian 19 LIMITED\certificate issued on 13/01/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Julian Mark Roylance

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Ann Ludlow

Change date: 2010-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Julian Mark Roylance

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 06 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN PHARMACY LIMITED

144 MANOR ROAD,BRISTOL,BS16 2ER

Number:06824480
Status:ACTIVE
Category:Private Limited Company

CURLY TAILS LTD

1ST FLOOR, 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:10208413
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDGWARE ROAD DRY CLEANERS LIMITED

35 CHAPEL STREET,LONDON,W2 1DJ

Number:06422296
Status:ACTIVE
Category:Private Limited Company

G L C ESTATES LTD

54 MERIDIAN SQUARE,MANCHESTER,M15 5JH

Number:04993955
Status:ACTIVE
Category:Private Limited Company

GHL (BEDMINSTER BRISTOL) LIMITED

3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS

Number:10303169
Status:ACTIVE
Category:Private Limited Company

KLEERS PRODUCTS LTD

KLEER HOUSE WINDSOR INDUSTRIAL ESTATE,SHEERNESS,ME12 1NB

Number:07074581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source