- Company Overview for SILENT PLANET LIMITED (04309184)
- Filing history for SILENT PLANET LIMITED (04309184)
- People for SILENT PLANET LIMITED (04309184)
- More for SILENT PLANET LIMITED (04309184)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2013 | DS01 | Application to strike the company off the register | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jul 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 | |
18 Jul 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 31 July 2013 | |
29 Jan 2013 | CH03 | Secretary's details changed | |
28 Jan 2013 | CH01 | Director's details changed for Mrs Liisa Wallace on 28 January 2013 | |
17 Dec 2012 | AR01 |
Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-12-17
|
|
10 Dec 2012 | AD01 | Registered office address changed from Mulberry House Rax Lane Bridport Dorset DT6 3JJ United Kingdom on 10 December 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
25 Oct 2010 | TM02 | Termination of appointment of Linda Baker as a secretary | |
30 Jul 2010 | AP03 | Appointment of Mr David Jonathon Wallace as a secretary | |
30 Jul 2010 | AD01 | Registered office address changed from 8a Castletown Portland Dorset DT5 1BD on 30 July 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Liisa Wallace on 23 October 2009 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Oct 2008 | 363a | Return made up to 23/10/08; full list of members | |
29 Oct 2008 | 288c | Secretary's Change of Particulars / linda baker / 22/11/2007 / HouseName/Number was: , now: flat 1; Street was: 30 brimstree drive, now: hotel aqua; Area was: , now: castletown; Post Town was: shifnal, now: portland; Region was: salop, now: dorset; Post Code was: TF11 9PY, now: DY14 8UE; Occupation was: , now: hotel manager | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Jun 2008 | 363a | Return made up to 23/10/07; full list of members |