About

Registered Number: 06389440
Date of Incorporation: 03/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 21 Fen Lane, Pott Row, King's Lynn, Norfolk, PE32 1DA,

 

Notes From the Underground Ltd was registered on 03 October 2007 and has its registered office in King's Lynn, Norfolk. We don't currently know the number of employees at this business. The companies directors are listed as Summerscale, Tristan, Vernon, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERSCALE, Tristan 16 October 2007 - 1
VERNON, Christopher 17 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 10 January 2019
CS01 - N/A 29 October 2018
AD01 - Change of registered office address 29 October 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 17 January 2011
AD04 - Change of location of company records to the registered office 17 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 10 October 2010
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD01 - Change of registered office address 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.