- Company Overview for NASTY FACE LIMITED (02782855)
- Filing history for NASTY FACE LIMITED (02782855)
- People for NASTY FACE LIMITED (02782855)
- More for NASTY FACE LIMITED (02782855)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2011 | AR01 |
Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-02-18
|
|
18 Feb 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 18 February 2011 | |
02 Nov 2010 | CH01 | Director's details changed for Barry Stewart Hilton on 20 October 2010 | |
12 Aug 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 | |
31 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
02 Feb 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 | |
01 Jul 2009 | 363a | Return made up to 22/01/09; full list of members | |
16 Mar 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
01 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
19 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
10 May 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
14 Mar 2007 | 363s | Return made up to 22/01/07; full list of members | |
29 Mar 2006 | AA | Total exemption full accounts made up to 30 June 2005 | |
21 Feb 2006 | 363s | Return made up to 22/01/06; full list of members | |
04 May 2005 | AA | Total exemption full accounts made up to 30 June 2004 | |
28 Jan 2005 | 363s | Return made up to 22/01/05; full list of members | |
09 Jul 2004 | CERTNM | Company name changed homicidal records LIMITED\certificate issued on 09/07/04 | |
26 Apr 2004 | AA | Total exemption full accounts made up to 30 June 2003 | |
02 Feb 2004 | 363a | Return made up to 22/01/04; full list of members | |
02 Feb 2004 | 288a | New secretary appointed | |
02 Feb 2004 | 288b | Secretary resigned |