06377227 Ltd was registered on 20 September 2007 with its registered office in South Yorkshire. The companies directors are listed as Westwood, Rachel, Westwood, Carl Barry. Currently we aren't aware of the number of employees at the 06377227 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTWOOD, Carl Barry | 20 September 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTWOOD, Rachel | 20 September 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 16 November 2016 | |
CERTNM - Change of name certificate | 16 November 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 November 2015 | |
2.35B - N/A | 05 August 2015 | |
2.31B - N/A | 13 March 2015 | |
2.24B - N/A | 26 February 2015 | |
LIQ MISC OC - N/A | 22 October 2014 | |
2.40B - N/A | 22 October 2014 | |
2.39B - N/A | 22 October 2014 | |
2.24B - N/A | 16 September 2014 | |
2.23B - N/A | 11 April 2014 | |
2.17B - N/A | 20 March 2014 | |
AD01 - Change of registered office address | 26 February 2014 | |
2.12B - N/A | 25 February 2014 | |
MR04 - N/A | 31 January 2014 | |
AR01 - Annual Return | 24 October 2013 | |
MR01 - N/A | 10 June 2013 | |
AA - Annual Accounts | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 15 December 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH03 - Change of particulars for secretary | 15 October 2010 | |
AD01 - Change of registered office address | 15 October 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 10 December 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 11 March 2009 | |
MEM/ARTS - N/A | 09 January 2008 | |
CERTNM - Change of name certificate | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 08 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
NEWINC - New incorporation documents | 20 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2013 | Fully Satisfied |
N/A |
Debenture | 11 December 2012 | Outstanding |
N/A |