TAX RETURNS FROM 50 POUNDS LTD
Status | DISSOLVED |
Company No. | 10259958 |
Category | Private Limited Company |
Incorporated | 01 Jul 2016 |
Age | 7 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 25 days |
SUMMARY
TAX RETURNS FROM 50 POUNDS LTD is an dissolved private limited company with number 10259958. It was incorporated 7 years, 11 months, 2 days ago, on 01 July 2016 and it was dissolved 1 year, 25 days ago, on 09 May 2023. The company address is 10a Castle Meadow, Norwich, NR1 3DE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 31 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Michael Hook
Cessation date: 2019-04-01
Documents
Notification of a person with significant control
Date: 19 Sep 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Lydia Rebekah Aisha Reid
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Michael Hook
Termination date: 2019-04-01
Documents
Appoint person director company with name date
Date: 19 Sep 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Miss Lydia Rebekah Aisha Reid
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Michael Hook
Appointment date: 2019-03-27
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-27
Officer name: Jodie Anne Hook
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
New address: 10a Castle Meadow Norwich NR1 3DE
Old address: London House, 68-72 London Street Norwich NR2 1JT England
Change date: 2018-11-09
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jodie Anne Hook
Appointment date: 2017-01-12
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-12
Officer name: Jonathan Michael Hook
Documents
Change account reference date company current shortened
Date: 06 Jul 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-07-31
Documents
Some Companies
CARLEAN PROPERTY MANAGEMENT LIMITED
12 MARLINGS PARK AVENUE,CHISLEHURST,BR7 6QW
Number: | 06874681 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 BATHURST GARDENS,LONDON,NW10 5JJ
Number: | 09535303 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 FOSTER ROAD,CAMBRIDGE,CB2 9JR
Number: | 08465732 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRIDEWELL PARK,WHITSTABLE,CT5 1TP
Number: | 11441476 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ESSLEMONT CIRCLE,ELLON,AB41 9UF
Number: | SC504919 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HAWLEY SQUARE,KENT,CT9 1NZ
Number: | 01511018 |
Status: | ACTIVE |
Category: | Private Limited Company |