- Company Overview for NORTH HERTS COMBAT CENTRE LTD (06200746)
- Filing history for NORTH HERTS COMBAT CENTRE LTD (06200746)
- People for NORTH HERTS COMBAT CENTRE LTD (06200746)
- More for NORTH HERTS COMBAT CENTRE LTD (06200746)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2010 | AR01 |
Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-07-12
|
|
12 Jul 2010 | CH01 | Director's details changed for Mr John Matthew Alban Hyde on 1 January 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Darren John Ambrose on 1 January 2010 | |
16 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
05 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
21 Aug 2008 | 363a | Return made up to 03/04/08; full list of members | |
21 Aug 2008 | 288a | Director appointed mr john matthew alban hyde | |
21 Aug 2008 | 288a | Director appointed mr darren john ambrose | |
21 Aug 2008 | 288c | Secretary's Change of Particulars / john hyde / 15/03/2008 / Nationality was: other, now: british | |
16 Mar 2008 | 288a | Secretary appointed mr john matthew alban hyde | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
04 Mar 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
03 Mar 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
03 Apr 2007 | NEWINC | Incorporation |