- Company Overview for SLIGHTLY DIFFERENT LIMITED (04014634)
- Filing history for SLIGHTLY DIFFERENT LIMITED (04014634)
- People for SLIGHTLY DIFFERENT LIMITED (04014634)
- Insolvency for SLIGHTLY DIFFERENT LIMITED (04014634)
- More for SLIGHTLY DIFFERENT LIMITED (04014634)
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) |
---|---|---|---|
24 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2016 | |
18 Feb 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Feb 2015 | AD01 | Registered office address changed from Netton House Netton Noss Mayo Plymouth PL8 1HB to Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 17 February 2015 | |
17 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 30 July 2013
|
|
25 Jul 2013 | AP03 | Appointment of Mr Nicholas John Drew as a secretary | |
23 Jul 2013 | TM01 | Termination of appointment of Jeremy Hurst as a director | |
23 Jul 2013 | TM02 | Termination of appointment of Jeremy Hurst as a secretary | |
16 Jul 2013 | AD01 | Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom on 16 July 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
11 Jul 2013 | AD04 | Register(s) moved to registered office address | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Nov 2012 | TM01 | Termination of appointment of Mervyn Spencer as a director | |
12 Jul 2012 | AD02 | Register inspection address has been changed from Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA United Kingdom | |
12 Jul 2012 | AD02 | Register inspection address has been changed from Waterside Court Falmouth Road Penryn Cornwall TR10 8AW United Kingdom | |
20 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
20 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Jun 2012 | AD02 | Register inspection address has been changed | |
20 Jun 2012 | AD01 | Registered office address changed from Waterside Court, Falmouth Road Penryn Cornwall TR10 8AW on 20 June 2012 |