- Company Overview for CURIOUS BADGER LTD (06253327)
- Filing history for CURIOUS BADGER LTD (06253327)
- People for CURIOUS BADGER LTD (06253327)
- More for CURIOUS BADGER LTD (06253327)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2011 | DS01 | Application to strike the company off the register | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Aug 2010 | AR01 |
Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-08-11
|
|
11 Aug 2010 | CH01 | Director's details changed for Anna Marie Pomphret on 15 May 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Elliott James Norms on 15 May 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 Jul 2009 | 363a | Return made up to 21/05/09; full list of members | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Oct 2008 | 363a | Return made up to 21/05/08; full list of members | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from no 1 collector's house 38 museum street ipswich IP1 1JQ | |
28 Jun 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 288a | New secretary appointed | |
13 Jun 2007 | 88(2)R | Ad 21/05/07--------- £ si 98@1=98 £ ic 2/100 | |
21 May 2007 | 288b | Secretary resigned | |
21 May 2007 | 288b | Director resigned | |
21 May 2007 | NEWINC | Incorporation |