- Company Overview for LOGICAL MYSTERY TOUR LTD (06109423)
- Filing history for LOGICAL MYSTERY TOUR LTD (06109423)
- People for LOGICAL MYSTERY TOUR LTD (06109423)
- Insolvency for LOGICAL MYSTERY TOUR LTD (06109423)
- More for LOGICAL MYSTERY TOUR LTD (06109423)
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 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2015 | |
03 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2014 | |
08 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2013 | |
24 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2012 | AD01 | Registered office address changed from the Loft 15 Clarence Parade Cheltenham GL50 3PA on 27 June 2012 | |
14 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | CERTNM |
Company name changed brookson (5031K) LIMITED\certificate issued on 02/02/11
|
|
25 Nov 2010 | CONNOT | Change of name notice | |
27 Oct 2010 | AD01 | Registered office address changed from 33 Cotham Road First Floor Flat Cotham Bristol BS6 6DJ United Kingdom on 27 October 2010 | |
07 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 April 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 16/02/08; full list of members | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288b | Director resigned | |
13 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 |