NEXT FIFTEEN UK LIMITED: Filings
Overview
| Company Name | NEXT FIFTEEN UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04390855 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEXT FIFTEEN UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 25, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Timothy John Bruce Dyson as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen William John Woodford as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 75 Bermondsey Street London SE1 3XF | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF | 1 pages | AD02 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on Dec 18, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy John Bruce Dyson on Jun 03, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Oliver Benjamin Drake as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Oliver Benjamin Drake on Jan 30, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Gordon Bath as a director on Jan 14, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed panther communications group LIMITED\certificate issued on 22/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0