SQUIRREL CUCKOO LIMITED

The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire
StatusDISSOLVED
Company No.07461105
CategoryPrivate Limited Company
Incorporated06 Dec 2010
Age13 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 8 days

SUMMARY

SQUIRREL CUCKOO LIMITED is an dissolved private limited company with number 07461105. It was incorporated 13 years, 5 months, 10 days ago, on 06 December 2010 and it was dissolved 2 years, 2 months, 8 days ago, on 08 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Obediah Agu

Termination date: 2020-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Frederick John Atkinson

Appointment date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Suzanne Taylor

Termination date: 2019-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Mrs Laura Suzanne Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Richard O'neil Jones

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard O'neil Jones

Appointment date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-28

Psc name: Luke Daniel Keegan

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Obediah Agu

Notification date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Daniel Keegan

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Halimatou Camara Mane

Termination date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Daniel Keegan

Notification date: 2019-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Halimatou Camara Mane

Cessation date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Henry Obediah Agu

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Geraldine Lynne Mukisa Kagumya Semakula

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Luke Daniel Keegan

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Halimatou Camara Mane

Notification date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geraldine Lynne Mukisa Kagumya Semakula

Cessation date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Jacqueline Yabsley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Thomas Edwards

Termination date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marwan Kaid

Termination date: 2018-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Thomas Edwards

Appointment date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-05

Psc name: Geraldine Lynne Mukisa Kagumya Semakula

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ionut- Masalin Negoita

Cessation date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Ionut Madalin Negoita

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mrs Jacqueline Yabsley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Simon Ram

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marwan Kaid

Appointment date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Barbara Anna Swieboda

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Halimatou Camara Mane

Appointment date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Miss Geraldine Lynne Mukisa Kagumya Semakula

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward James Hanlon

Termination date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ram

Appointment date: 2018-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas Ince

Termination date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Mr Paul Thomas Ince

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Daniel Michael Roberts Hutchins

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Edward James Hanlon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Ryan James Esquilant

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Michael Prescott

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Barbara Anna Swieboda

Appointment date: 2017-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-02

Psc name: Ionut- Masalin Negoita

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Daniel Stephen Allsebrook

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Stephen Allsebrook

Cessation date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Michael Roberts Hutchins

Appointment date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Ryan James Esquilant

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-27

Officer name: Domenico Puglisi

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Muir

Termination date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miriam Mutizwa

Termination date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Prescott

Appointment date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Mr Miriam Mutizwa

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mr Daniel Stephen Allsebrook

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Ionut Madalin Negoita

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Poligracio Da Assuncao

Termination date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Zomerfeld

Termination date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Miriam Miriam Mutizwa

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Domenico Puglisi

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tyler Joseph Mengham

Termination date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantin Seceanu

Termination date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Muir

Appointment date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Danielle Jane Steel

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Poligracio Da Assuncao

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Constantin Seceanu

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Tyler Joseph Mengham

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariusz Dudek

Termination date: 2016-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Miss Danielle Jane Steel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julija Cikanova

Termination date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mariusz Dudek

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julija Cikanova

Appointment date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Julija Cikanova

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julija Cikanova

Appointment date: 2016-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ionut Madalin Negoita

Appointment date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marek Zomerfeld

Appointment date: 2016-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-10

Officer name: G a Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mary Jenkins

Termination date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Olagoke Oladotun Kikiowo

Termination date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

New address: The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD

Old address: The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD

Change date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Stephen Allsebrook

Appointment date: 2015-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mr Michael Olagoke Oladotun Kikiowo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with made up date

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF


Some Companies

BELKOM SOLUTIONS (UK) LTD.

TUCKER FARM,ASHFORD,TN26 2ER

Number:09965474
Status:ACTIVE
Category:Private Limited Company

INGENSYS EUROPE LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:06107792
Status:ACTIVE
Category:Private Limited Company

PETER JONES AND SON LTD

PENRHEOL,LAMPETER,SA48 8QZ

Number:08375823
Status:ACTIVE
Category:Private Limited Company

PR SUPERSTAR LIMITED

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:08237343
Status:ACTIVE
Category:Private Limited Company

ROEHAMPTON LANE ONE RESIDENTS MANAGEMENT COMPANY LIMITED

C/O MAINSTAY WHITTINGTON HALL,WHITTINGTON,WR5 2ZX

Number:06228440
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST VENTURES FUND

THE INNOVATION CENTRE BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT,BRISTOL,BS16 7FR

Number:LP008298
Status:ACTIVE
Category:Limited Partnership

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