- Company Overview for 2 SHERWELL ARCADE LIMITED (06121061)
- Filing history for 2 SHERWELL ARCADE LIMITED (06121061)
- People for 2 SHERWELL ARCADE LIMITED (06121061)
- More for 2 SHERWELL ARCADE LIMITED (06121061)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2010 | DS01 | Application to strike the company off the register | |
25 Mar 2010 | CH01 | Director's details changed for Jason Strickland on 3 March 2010 | |
05 Mar 2010 | AR01 |
Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-03-05
|
|
22 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
02 Sep 2009 | AA | Accounts made up to 29 February 2008 | |
30 Apr 2009 | 288b | Appointment Terminated Secretary samuel gray | |
17 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
16 Mar 2009 | 288c | Secretary's Change of Particulars / samuel gray / 21/12/2008 / HouseName/Number was: , now: flat 8; Street was: 45 tavistock place, now: 9 parsonage way; Region was: , now: devon; Post Code was: PL4 8AX, now: PL4 0LY | |
16 Mar 2009 | 288c | Director's Change of Particulars / jason strickland / 21/12/2008 / HouseName/Number was: , now: flat 8; Street was: 45 tavistock place, now: 9 parsonage way; Region was: , now: devon; Post Code was: PL4 8AX, now: PL4 0LY | |
07 Oct 2008 | 363a | Return made up to 21/02/08; full list of members | |
21 Feb 2007 | NEWINC | Incorporation |