- Company Overview for RAZZAMATAZ FRANCHISES LIMITED (06174720)
- Filing history for RAZZAMATAZ FRANCHISES LIMITED (06174720)
- People for RAZZAMATAZ FRANCHISES LIMITED (06174720)
- More for RAZZAMATAZ FRANCHISES LIMITED (06174720)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2010 | DS01 | Application to strike the company off the register | |
07 Apr 2010 | AR01 |
Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
|
|
07 Apr 2010 | CH01 | Director's details changed for Denise Gosney on 7 April 2010 | |
07 Apr 2010 | CH03 | Secretary's details changed for Jason Gosney on 7 April 2010 | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
09 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
25 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
25 Apr 2008 | 288c | Director's Change of Particulars / denise hutton / 01/04/2008 / Surname was: hutton, now: gosney; HouseName/Number was: , now: 8; Street was: 8 ashman close, now: ashman close | |
22 Apr 2008 | 288a | Secretary appointed jason gosney | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: 8 ashman close carlisle cumbria CA2 5SN | |
29 May 2007 | 287 | Registered office changed on 29/05/07 from: hamilton, 13 the nurseries linstock carlisle cumbria CA6 4RR | |
29 May 2007 | 288b | Secretary resigned | |
21 Mar 2007 | NEWINC | Incorporation |