- Company Overview for SHOOTAZ LIMITED (06287942)
- Filing history for SHOOTAZ LIMITED (06287942)
- People for SHOOTAZ LIMITED (06287942)
- More for SHOOTAZ LIMITED (06287942)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2013 | DS01 | Application to strike the company off the register | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Dec 2012 | AP01 | Appointment of Mrs Veronica Bowlt as a director on 12 December 2012 | |
12 Dec 2012 | TM01 | Termination of appointment of Peter Charles Bowlt as a director on 12 December 2012 | |
20 Jun 2012 | AR01 |
Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
04 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
17 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
17 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Aug 2010 | AD02 | Register inspection address has been changed | |
16 Aug 2010 | AA | Accounts made up to 30 June 2010 | |
04 Mar 2010 | AA | Accounts made up to 30 June 2009 | |
26 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
26 Jun 2009 | 288c | Director's change of particulars / peter bowlt / 01/01/2009 | |
09 Mar 2009 | AA | Accounts made up to 30 June 2008 | |
22 Aug 2008 | 363a | Return made up to 20/06/08; full list of members | |
16 Nov 2007 | 288c | Director's particulars changed | |
08 Aug 2007 | 287 | Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne and wear NE26 1EE | |
20 Jun 2007 | NEWINC | Incorporation |