SHOWCASE GREETINGS LTD
Status | DISSOLVED |
Company No. | 09204242 |
Category | Private Limited Company |
Incorporated | 04 Sep 2014 |
Age | 9 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2017 |
Years | 7 years, 1 month, 23 days |
SUMMARY
SHOWCASE GREETINGS LTD is an dissolved private limited company with number 09204242. It was incorporated 9 years, 9 months ago, on 04 September 2014 and it was dissolved 7 years, 1 month, 23 days ago, on 11 April 2017. The company address is 3 Manning Road, Felixstowe, IP11 2AS, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Dissolution voluntary strike off suspended
Date: 21 Dec 2016
Category: Dissolution
Type: SOAS(A)
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Reginald Botting
Termination date: 2016-08-30
Documents
Dissolution application strike off company
Date: 19 Oct 2016
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Patrick Antony Fitzpatrick
Termination date: 2016-02-24
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-25
New address: 3 Manning Road Felixstowe Suffolk IP11 2AS
Old address: York House York Road Felixstowe IP11 7QQ
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change account reference date company current extended
Date: 08 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Michael Pepper
Termination date: 2015-09-01
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Patrick Antony Fitzpatrick
Appointment date: 2014-11-25
Documents
Capital allotment shares
Date: 13 Jan 2015
Action Date: 25 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-25
Capital : 69 GBP
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Michael Pepper
Appointment date: 2014-11-25
Documents
Some Companies
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11915925 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 UXBRIDGE ROAD,LONDON,W13 8RA
Number: | 09196627 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS CARE AND SUPPORT SERVICES LIMITED
26 NELSON HOUSE,GREENHITHE,DA9 9EG
Number: | 08983483 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B BUILDING CONTRACTORS LIMITED
LAYTON HOUSE,BLACKPOOL,FY3 7BJ
Number: | 11445624 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTONTHORPE MILLS,HUDDERSFIELD,HD8 9LA
Number: | 01737765 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 THAMES SIDE,STAINES-UPON-THAMES,TW18 2HA
Number: | 08926534 |
Status: | ACTIVE |
Category: | Private Limited Company |