- Company Overview for TYPOGRAFIA LIMITED (04161768)
- Filing history for TYPOGRAFIA LIMITED (04161768)
- People for TYPOGRAFIA LIMITED (04161768)
- More for TYPOGRAFIA LIMITED (04161768)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Oct 2013 | TM01 | Termination of appointment of Jonathan Louis Rivers as a director on 1 October 2013 | |
10 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
09 Apr 2013 | AR01 |
Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
28 Feb 2013 | AA | Accounts made up to 31 December 2012 | |
22 Feb 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
19 Feb 2013 | TM01 | Termination of appointment of Paul Daniel Caplin as a director on 4 February 2013 | |
11 Dec 2012 | AP01 | Appointment of Miss Faye Copson as a director on 8 December 2012 | |
06 Dec 2012 | AP01 | Appointment of Miss Gaynor Frances Dooay as a director on 6 December 2012 | |
03 Dec 2012 | AP01 | Appointment of Mr Phillip Copson as a director on 3 December 2012 | |
03 Dec 2012 | AP01 | Appointment of Mr Paul Daniel Caplin as a director on 3 December 2012 | |
23 Nov 2012 | TM01 | Termination of appointment of Joanne Elizabeth Spicer as a director on 12 November 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Hayleigh Nicola Barker as a director on 12 November 2012 | |
16 Oct 2012 | AA | Accounts made up to 28 February 2012 | |
04 Oct 2012 | AP01 | Appointment of Hayleigh Nicola Barker as a director on 21 August 2012 | |
04 Oct 2012 | AP01 | Appointment of Ms Joanne Elizabeth Spicer as a director on 21 August 2012 | |
28 Jun 2012 | CERTNM |
Company name changed rivers air LIMITED\certificate issued on 28/06/12
|
|
28 Jun 2012 | CONNOT | Change of name notice | |
20 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
24 Oct 2011 | TM02 | Termination of appointment of Karen Lesley Rivers as a secretary on 10 October 2011 | |
05 May 2011 | CH03 | Secretary's details changed for Mrs Karen Lesley Rivers on 4 April 2011 |