- Company Overview for WHITE BRUCE INNOVATION LIMITED (04398499)
- Filing history for WHITE BRUCE INNOVATION LIMITED (04398499)
- People for WHITE BRUCE INNOVATION LIMITED (04398499)
- More for WHITE BRUCE INNOVATION LIMITED (04398499)
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) |
---|---|---|---|
26 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2015 | DS01 | Application to strike the company off the register | |
04 Jan 2015 | AD01 | Registered office address changed from North Lodge North Lodge North Lodge Court Wells Somerset BA5 3DZ to Mendip Court, Bath Road Wells Somerset BA5 3DG on 4 January 2015 | |
31 Dec 2014 | AA | Accounts made up to 31 December 2013 | |
15 Jun 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | TM02 | Termination of appointment of Kathryn Ivy White as a secretary on 19 March 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA United Kingdom on 6 June 2014 | |
06 Jun 2014 | CH03 | Secretary's details changed for Kathryn Ivy White on 6 June 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Mr David John White on 6 June 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from Dairy House Farm, Bristol Road Wells Somerset BA5 3AA on 6 June 2014 | |
01 May 2014 | CERTNM |
Company name changed xchangegroup crm LIMITED\certificate issued on 01/05/14
|
|
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | CONNOT | Change of name notice | |
31 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
17 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |