- Company Overview for MY PET BAG LIMITED (06296750)
- Filing history for MY PET BAG LIMITED (06296750)
- People for MY PET BAG LIMITED (06296750)
- More for MY PET BAG LIMITED (06296750)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
13 Sep 2013 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 9NN on 13 September 2013 | |
16 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
09 Aug 2011 | AP01 | Appointment of Mr Oliver William Graham as a director | |
13 May 2011 | CERTNM |
Company name changed streamline business solutions (uk) LIMITED\certificate issued on 13/05/11
|
|
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | CONNOT | Change of name notice | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
21 Jul 2010 | AD01 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Niki Andrew Entwistle on 29 June 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Jun 2009 | 363a | Return made up to 29/06/09; full list of members | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
09 Jul 2008 | 288b | Appointment terminated secretary karen miree | |
06 May 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 | |
18 Mar 2008 | 288b | Appointment terminate, secretary niki andrew entwistle logged form |