- Company Overview for SESSION1 LIMITED (05692917)
- Filing history for SESSION1 LIMITED (05692917)
- People for SESSION1 LIMITED (05692917)
- More for SESSION1 LIMITED (05692917)
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 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2010 | DS01 | Application to strike the company off the register | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
06 Feb 2009 | 190 | Location of debenture register | |
06 Feb 2009 | 353 | Location of register of members | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from unit b 126-128 conwy road llandudno junction conwy LL31 9ND | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Sep 2008 | 288b | Appointment Terminate, Director And Secretary Christopher Bentley Tanner Logged Form | |
18 Sep 2008 | 288a | Secretary appointed david james sneil chamings | |
18 Sep 2008 | 288b | Appointment Terminated Director richard auden | |
01 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
01 Feb 2008 | 288c | Director's particulars changed | |
01 Feb 2008 | 288c | Director's particulars changed | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
16 Mar 2007 | 363s | Return made up to 31/01/07; full list of members | |
16 Mar 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
16 Mar 2007 | 363(287) |
Registered office changed on 16/03/07
|
|
31 Mar 2006 | 288c | Director's particulars changed | |
31 Jan 2006 | NEWINC | Incorporation |