- Company Overview for GIVE OR TAKE LIMITED (05407455)
- Filing history for GIVE OR TAKE LIMITED (05407455)
- People for GIVE OR TAKE LIMITED (05407455)
- More for GIVE OR TAKE LIMITED (05407455)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2011 | DS01 | Application to strike the company off the register | |
09 May 2010 | AR01 |
Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-05-09
|
|
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
23 Apr 2009 | 288c | Director's Change of Particulars / james harwood / 22/04/2009 / Forename was: james, now: jamie; Middle Name/s was: , now: peter warwick; HouseName/Number was: , now: ash warren; Street was: 1 st. Mary's meadow, now: wildhern; Area was: abbotts ann, now: ; Post Code was: SP11 7SZ, now: SP11 0JE; Country was: , now: united kingdom | |
22 Apr 2009 | 288c | Secretary's Change of Particulars / catherine harwood / 22/04/2009 / HouseName/Number was: 1, now: ash warren; Street was: st. Mary's meadow, now: wildhern; Area was: abbotts ann, now: ; Post Code was: SP11 7SZ, now: SP11 0JE; Country was: , now: united kingdom | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jan 2009 | 288c | Secretary's Change of Particulars / catherine charleton / 01/05/2007 / Surname was: charleton, now: harwood; HouseName/Number was: , now: 1; Street was: 1 st. Mary's meadow, now: st. Mary's meadow | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from imperial house 18-21 kings park road southampton SO15 2AT united kingdom | |
24 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
23 Apr 2008 | 190 | Location of debenture register | |
23 Apr 2008 | 353 | Location of register of members | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from aldwych house, winchester street andover hampshire SP10 2EA | |
11 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Apr 2007 | 363a | Return made up to 30/03/07; full list of members | |
23 Apr 2007 | 288c | Director's particulars changed | |
20 Apr 2007 | 288c | Secretary's particulars changed | |
29 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 May 2006 | 363a | Return made up to 30/03/06; full list of members | |
13 Mar 2006 | 288b | Director resigned | |
13 Mar 2006 | 288b | Director resigned | |
13 Mar 2006 | 288c | Secretary's particulars changed | |
13 Mar 2006 | 288c | Director's particulars changed |