- Company Overview for THE SUPER STATION ORKNEY CIC (03011581)
- Filing history for THE SUPER STATION ORKNEY CIC (03011581)
- People for THE SUPER STATION ORKNEY CIC (03011581)
- More for THE SUPER STATION ORKNEY CIC (03011581)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-04-09
|
|
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from C/O Crawfords Stanton House Blackfriars Road Salford Greater Manchester M3 7DB England on 18 January 2012 | |
14 Jan 2012 | CH03 | Secretary's details changed for Brendan Hamer on 31 December 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Feb 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
27 Feb 2011 | AD01 | Registered office address changed from 261 Rake Lane Clifton Swinton Manchester Greater Manchester M27 8LL on 27 February 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for David James Bellis on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Gareth Philips on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Miklos Gombos on 30 November 2009 | |
20 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from 4 osborne drive pendlebury manchester greater manchester M27 4HT | |
15 Apr 2009 | 288b | Appointment terminated director darren bellis | |
18 Nov 2008 | AAMD | Amended accounts made up to 31 January 2008 | |
04 Sep 2008 | AA | Total exemption full accounts made up to 31 January 2008 |