- Company Overview for BAGS4ALL LTD (05276026)
- Filing history for BAGS4ALL LTD (05276026)
- People for BAGS4ALL LTD (05276026)
- Charges for BAGS4ALL LTD (05276026)
- More for BAGS4ALL LTD (05276026)
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) |
---|---|---|---|
09 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2009 | DS01 | Application to strike the company off the register | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Nov 2008 | 363a | Return made up to 02/11/08; no change of members | |
24 Nov 2008 | 288c | Director's Change of Particulars / dany andre / 06/11/2007 / HouseName/Number was: , now: 11; Street was: gazewell farm, now: southvale road; Area was: , now: blackheath; Post Town was: brockhall, now: london; Region was: northamptonshire, now: ; Post Code was: NN7 4JY, now: SE3 0TP | |
24 Nov 2008 | 288c | Director and Secretary's Change of Particulars / kevin dawson / 06/12/2007 / HouseName/Number was: , now: 11; Street was: gazewell farm, now: southvale road; Area was: , now: blackheath; Post Town was: brockhall, now: london; Region was: northamptonshire, now: ; Post Code was: NN7 4JY, now: SE3 0TP | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from, gazewell farm, brockhall, northants, NN7 4JY | |
14 Nov 2007 | 363s | Return made up to 02/11/07; no change of members | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
29 Dec 2006 | 363s | Return made up to 02/11/06; full list of members | |
04 Oct 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
05 Jul 2006 | 225 | Accounting reference date shortened from 30/11/05 to 31/10/05 | |
03 Feb 2006 | 395 | Particulars of mortgage/charge | |
28 Dec 2005 | 363s | Return made up to 02/11/05; full list of members | |
28 Dec 2005 | 363(288) |
Director's particulars changed
|
|
08 Dec 2005 | 288b | Secretary resigned | |
08 Dec 2005 | 288a | New secretary appointed | |
24 Aug 2005 | 288b | Director resigned | |
24 Aug 2005 | 288b | Director resigned | |
24 Aug 2005 | 288b | Director resigned | |
24 Aug 2005 | 288b | Director resigned | |
02 Nov 2004 | NEWINC | Incorporation |