- Company Overview for INFORMATION BYWAY C.I.C. (03499040)
- Filing history for INFORMATION BYWAY C.I.C. (03499040)
- People for INFORMATION BYWAY C.I.C. (03499040)
- More for INFORMATION BYWAY C.I.C. (03499040)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2016 | DS01 | Application to strike the company off the register | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Feb 2015 | AR01 | Annual return made up to 26 January 2015 no member list | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 | Annual return made up to 26 January 2014 no member list | |
04 Feb 2014 | CH03 | Secretary's details changed for Mrs Marilyn Dunkelman on 20 March 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mrs Marilyn Dunkelman on 20 March 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Jonathan Paul Dunkelman on 20 March 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from 29 Mawbys Lane Appleby Magna Swadlincote Derbyshire DE12 7AA United Kingdom on 10 September 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 26 January 2013 no member list | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 26 January 2012 no member list | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 26 January 2011 no member list | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 26 January 2010 no member list | |
11 Feb 2010 | CH01 | Director's details changed for Mrs Marilyn Dunkelman on 11 February 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Aug 2009 | 288a | Secretary appointed mrs marilyn dunkelman | |
24 Aug 2009 | 288b | Appointment terminated director harry steward | |
24 Aug 2009 | 288b | Appointment terminated secretary harry steward | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from appleby online the coach house sir john moore foundation top street appleby magna swadlincote DE12 7AH |