About

Registered Number: 04100220
Date of Incorporation: 01/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 7 months ago)
Registered Address: Riverside House, 11-13 Riverside Road, Norwich, Norfolk, NR1 1SQ

 

Targetfollow Investments Ltd was registered on 01 November 2000 and has its registered office in Norwich, it's status is listed as "Dissolved". There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 23 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 November 2012
AA01 - Change of accounting reference date 23 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 January 2011
RESOLUTIONS - N/A 13 December 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 26 March 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 26 November 2007
353 - Register of members 23 November 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 10 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
CERTNM - Change of name certificate 28 April 2005
AA - Annual Accounts 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
363s - Annual Return 22 November 2004
AUD - Auditor's letter of resignation 08 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 22 November 2003
353 - Register of members 22 November 2003
395 - Particulars of a mortgage or charge 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
395 - Particulars of a mortgage or charge 26 July 2002
SA - Shares agreement 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
MISC - Miscellaneous document 05 July 2002
MISC - Miscellaneous document 05 July 2002
AA - Annual Accounts 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
287 - Change in situation or address of Registered Office 08 March 2002
395 - Particulars of a mortgage or charge 20 February 2002
363s - Annual Return 14 November 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
MEM/ARTS - N/A 04 May 2001
RESOLUTIONS - N/A 02 May 2001
395 - Particulars of a mortgage or charge 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
RESOLUTIONS - N/A 06 February 2001
123 - Notice of increase in nominal capital 06 February 2001
MEM/ARTS - N/A 04 January 2001
CERTNM - Change of name certificate 29 December 2000
225 - Change of Accounting Reference Date 16 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2005 Outstanding

N/A

Debenture 23 April 2003 Outstanding

N/A

Debenture 19 July 2002 Outstanding

N/A

Third party legal charge 05 February 2002 Fully Satisfied

N/A

Debenture 15 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.