- Company Overview for MATHS AT HOME LIMITED (06162508)
- Filing history for MATHS AT HOME LIMITED (06162508)
- People for MATHS AT HOME LIMITED (06162508)
- More for MATHS AT HOME LIMITED (06162508)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2012 | DS01 | Application to strike the company off the register | |
01 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 |
Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-03-15
|
|
15 Nov 2011 | AD02 | Register inspection address has been changed from Talbots Grafton Lane Upton Warren Bromsgrove Worcestershire B61 7HA United Kingdom | |
15 Nov 2011 | CH01 | Director's details changed for Mr Richard James Egerton on 10 November 2011 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
11 Aug 2011 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 11 August 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
08 Apr 2011 | AD02 | Register inspection address has been changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ United Kingdom | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
14 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Apr 2010 | CH01 | Director's details changed for Mr Richard James Egerton on 1 March 2010 | |
14 Apr 2010 | CH04 | Secretary's details changed for Nominee Secretary Ltd on 1 March 2010 | |
14 Apr 2010 | AD02 | Register inspection address has been changed | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
14 Apr 2009 | 288c | Director's Change of Particulars / richard egerton / 23/01/2009 / Title was: , now: mr; HouseName/Number was: 5, now: talbots; Street was: minton mews, carlyle road, now: grafton lane; Area was: , now: upton warren; Region was: , now: worcestershire; Post Code was: B60 2PN, now: B61 7HA | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
07 Apr 2008 | 288c | Director's Change of Particulars / richard egerton / 07/04/2008 / HouseName/Number was: , now: 5; Street was: 17 thackley end, now: minton mews, carlyle road; Post Town was: oxford, now: bromsgrove; Region was: oxfordshire, now: ; Post Code was: OX2 6LB, now: B60 2PN; Country was: , now: united kingdom | |
15 Mar 2007 | NEWINC | Incorporation |