- Company Overview for GRAB-BAG SYSTEMS LIMITED (05075798)
- Filing history for GRAB-BAG SYSTEMS LIMITED (05075798)
- People for GRAB-BAG SYSTEMS LIMITED (05075798)
- More for GRAB-BAG SYSTEMS LIMITED (05075798)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2015 | DS01 | Application to strike the company off the register | |
04 Aug 2015 | TM01 | Termination of appointment of Malcolm John Mcnally as a director on 1 April 2015 | |
11 May 2015 | CH01 | Director's details changed for Malcolm John Mcnally on 31 March 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Malcolm John Mcnally on 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Malcolm John Mcnally on 1 March 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 | |
25 Apr 2014 | CH03 | Secretary's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 | |
04 Sep 2013 | AD01 | Registered office address changed from 837a High Road North Finchley London N12 8PR United Kingdom on 4 September 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
22 Mar 2013 | AD01 | Registered office address changed from 837a High Road North Finchley London N12 9PR on 22 March 2013 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
27 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off |