- Company Overview for SQUIDGY ENTERPRISES LIMITED (05994878)
- Filing history for SQUIDGY ENTERPRISES LIMITED (05994878)
- People for SQUIDGY ENTERPRISES LIMITED (05994878)
- More for SQUIDGY ENTERPRISES LIMITED (05994878)
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) |
---|---|---|---|
04 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2010 | DS01 | Application to strike the company off the register | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
07 Jul 2009 | 288c | Director's Change of Particulars / michael denny / 01/07/2009 / HouseName/Number was: 34, now: 9; Post Town was: coomera waters, now: coomera water | |
07 Jul 2009 | 288c | Secretary's Change of Particulars / gillian denny / 01/07/2009 / HouseName/Number was: 34, now: 9; Post Town was: coomera waters, now: coomera water | |
12 Feb 2009 | 363a | Return made up to 10/11/08; full list of members | |
10 Feb 2009 | 288c | Director's Change of Particulars / michael denny / 09/02/2009 / HouseName/Number was: 8, now: 34; Street was: thirlmere avenue, now: pathfinder road; Post Town was: grimsby, now: coomera waters; Region was: south humberside, now: ; Post Code was: DN33 3EA, now: qld 4209; Country was: united kingdom, now: australia | |
10 Feb 2009 | 288c | Secretary's Change of Particulars / gillian denny / 09/02/2009 / HouseName/Number was: 8, now: 34; Street was: thirlmere avenue, now: pathfinder road; Post Town was: grimsby, now: coomera waters; Region was: south humberside, now: ; Post Code was: DN33 3EA, now: qld 4209; Country was: united kingdom, now: australia | |
28 Oct 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
26 Jun 2008 | 288c | Director's Change of Particulars / michael denny / 23/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 60 greenlands road, now: thirlmere avenue; Post Town was: staines, now: grimsby; Region was: middlesex, now: south humberside; Post Code was: TW18 4LR, now: DN33 3EA; Country was: , now: united kingdom | |
26 Jun 2008 | 288c | Secretary's Change of Particulars / gillian denny / 23/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: 60 greenlands road, now: thirlmere avenue; Post Town was: staines, now: grimsby; Region was: middlesex, now: south humberside; Post Code was: TW18 4LR, now: DN33 3EA; Country was: , now: united kingdom | |
23 Jan 2008 | 363a | Return made up to 10/11/07; full list of members | |
23 Jan 2008 | 288c | Director's particulars changed | |
23 Jan 2008 | 288c | Secretary's particulars changed | |
13 Nov 2006 | 288b | Director resigned | |
13 Nov 2006 | 288b | Secretary resigned | |
13 Nov 2006 | 288a | New director appointed | |
13 Nov 2006 | 288a | New secretary appointed | |
13 Nov 2006 | 287 | Registered office changed on 13/11/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ | |
13 Nov 2006 | 288b | Director resigned | |
10 Nov 2006 | NEWINC | Incorporation |