- Company Overview for THE STRAND BUDE LIMITED (05415569)
- Filing history for THE STRAND BUDE LIMITED (05415569)
- People for THE STRAND BUDE LIMITED (05415569)
- Insolvency for THE STRAND BUDE LIMITED (05415569)
- More for THE STRAND BUDE LIMITED (05415569)
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) |
---|---|---|---|
14 Nov 2013 | TM01 | Termination of appointment of Shaun Kelly as a director | |
03 Feb 2012 | COCOMP | Order of court to wind up | |
22 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2011 | AR01 |
Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
30 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2010 to 14 June 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from Flat 6 Bartholomew House Bartholomew Street West Exeter Devon EX4 3AJ United Kingdom on 28 October 2010 | |
03 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr Shaun Kelly on 1 October 2009 | |
02 Aug 2010 | CH03 | Secretary's details changed for Mrs Ewelina Kelly on 1 October 2009 | |
27 May 2010 | AD01 | Registered office address changed from 31-35 Old Tiverton Road Exeter Devon EX4 6LG United Kingdom on 27 May 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 June 2009 | |
19 Jun 2009 | 363a | Return made up to 06/04/09; full list of members | |
19 Jun 2009 | 288c | Secretary's change of particulars / ewelina szymczak / 29/08/2008 | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from kingswood castle road okehampton devon EX20 1HX united kingdom | |
11 Jun 2008 | 288c | Secretary's change of particulars / ewelina szymczak / 11/06/2008 | |
14 May 2008 | CERTNM | Company name changed innovations (south coast) LIMITED\certificate issued on 15/05/08 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 20 caliban mews warwick warwickshire CV32 6FS | |
06 May 2008 | 288b | Appointment terminated director jane o'connor | |
06 May 2008 | 288b | Appointment terminated secretary neil wilson | |
06 May 2008 | 288a | Secretary appointed ms ewelina szymczak |