- Company Overview for THE GIANT SLEEPOVER LIMITED (04771987)
- Filing history for THE GIANT SLEEPOVER LIMITED (04771987)
- People for THE GIANT SLEEPOVER LIMITED (04771987)
- More for THE GIANT SLEEPOVER LIMITED (04771987)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
|
|
13 Aug 2013 | CH03 | Secretary's details changed for James Fairlie on 25 January 2013 | |
13 Aug 2013 | CH01 | Director's details changed for James Fairlie on 25 January 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mrs Sandra Maria Fairlie on 25 January 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 12 Meyrick Park Crescent Bournemouth Dorset BH3 7AQ on 15 July 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Sep 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Aug 2011 | TM01 | Termination of appointment of Gary Marshall as a director | |
29 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Mrs Sandra Maria Fairlie on 31 December 2009 |