- Company Overview for INTERESTING STUFF LIMITED (06050907)
- Filing history for INTERESTING STUFF LIMITED (06050907)
- People for INTERESTING STUFF LIMITED (06050907)
- More for INTERESTING STUFF LIMITED (06050907)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Mar 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 | |
06 Feb 2012 | AR01 |
Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Garry Harpham on 4 February 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 May 2009 | 288b | Appointment terminated secretary spencer kendrick | |
22 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
28 Oct 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
07 Mar 2008 | 363a | Return made up to 12/01/08; full list of members | |
22 May 2007 | 225 | Accounting reference date extended from 31/01/08 to 30/04/08 | |
05 Apr 2007 | 288a | New director appointed | |
05 Apr 2007 | 288b | Secretary resigned | |
05 Apr 2007 | 287 | Registered office changed on 05/04/07 from: 14 fernbank close walderslade chatham kent ME5 9NH | |
05 Apr 2007 | 288b | Director resigned | |
05 Apr 2007 | 288a | New secretary appointed | |
26 Mar 2007 | CERTNM | Company name changed acewise LIMITED\certificate issued on 26/03/07 | |
13 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association |