- Company Overview for DUVET DAY (06280064)
- Filing history for DUVET DAY (06280064)
- People for DUVET DAY (06280064)
- More for DUVET DAY (06280064)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2010 | AR01 | Annual return made up to 14 June 2010 no member list | |
08 Jul 2010 | CH01 | Director's details changed for Sarah Louise Fletcher on 14 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for James Lawrence Cox on 14 June 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jul 2009 | 363a | Annual return made up to 14/06/09 | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jul 2008 | 363a | Annual return made up to 14/06/08 | |
11 Jul 2008 | 353 | Location of register of members | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from the studion clyde avenue evesham worcestershire WR11 3FE | |
11 Jul 2008 | 190 | Location of debenture register | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: 90 high street evesham worcestershire WR11 4EU | |
12 Jul 2007 | 225 | Accounting reference date shortened from 30/06/08 to 31/12/07 | |
12 Jul 2007 | 288a | New secretary appointed;new director appointed | |
12 Jul 2007 | 288a | New director appointed | |
15 Jun 2007 | 288b | Secretary resigned | |
15 Jun 2007 | 288b | Director resigned | |
14 Jun 2007 | NEWINC | Incorporation |