TAX RETURNS FROM 50 POUNDS LTD

10a Castle Meadow, Norwich, NR1 3DE, United Kingdom
StatusDISSOLVED
Company No.10259958
CategoryPrivate Limited Company
Incorporated01 Jul 2016
Age7 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLEAN PROPERTY MANAGEMENT LIMITED

12 MARLINGS PARK AVENUE,CHISLEHURST,BR7 6QW

Number:06874681
Status:ACTIVE
Category:Private Limited Company

CLASSYSUITES APARTMENTS LTD

111 BATHURST GARDENS,LONDON,NW10 5JJ

Number:09535303
Status:ACTIVE
Category:Private Limited Company

HILLSROAD CLINIC LTD.

102 FOSTER ROAD,CAMBRIDGE,CB2 9JR

Number:08465732
Status:ACTIVE
Category:Private Limited Company

KENT COTTAGE HOLIDAYS LTD

7 BRIDEWELL PARK,WHITSTABLE,CT5 1TP

Number:11441476
Status:ACTIVE
Category:Private Limited Company

TECHNICAL SUBSEA LTD

51 ESSLEMONT CIRCLE,ELLON,AB41 9UF

Number:SC504919
Status:ACTIVE
Category:Private Limited Company

TETRA ENGINEERING LIMITED

39 HAWLEY SQUARE,KENT,CT9 1NZ

Number:01511018
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