- Company Overview for COMPUTERS 4 ALL GROUP LTD (05474142)
- Filing history for COMPUTERS 4 ALL GROUP LTD (05474142)
- People for COMPUTERS 4 ALL GROUP LTD (05474142)
- More for COMPUTERS 4 ALL GROUP LTD (05474142)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2016 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
21 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Jul 2014 | AD01 | Registered office address changed from Gala House 3 Raglan Road Birmingham West Midlands B5 7RA to Suite 121 Steward Street 69 Steward Street Birmingham B18 7AF on 19 July 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for James White on 1 January 2011 | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 30 November 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for James White on 1 June 2010 | |
15 Mar 2010 | CERTNM |
Company name changed hci distribution LIMITED\certificate issued on 15/03/10
|
|
15 Mar 2010 | CONNOT | Change of name notice | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | CONNOT | Change of name notice | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
15 Dec 2009 | TM01 | Termination of appointment of Mark Lewis as a director |