- Company Overview for SHEBANG INNOVATION AND DESIGN LTD (06300850)
- Filing history for SHEBANG INNOVATION AND DESIGN LTD (06300850)
- People for SHEBANG INNOVATION AND DESIGN LTD (06300850)
- More for SHEBANG INNOVATION AND DESIGN LTD (06300850)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2013 | DS01 | Application to strike the company off the register | |
13 Feb 2013 | AD01 | Registered office address changed from 3a Brunel Close Drayton Fields Ind Estate Daventry Northants NN11 8RB England on 13 February 2013 | |
06 Nov 2012 | AD01 | Registered office address changed from Logistics House Drayton Fields Industrial Estate Sopwith Way Daventry Northants NN11 8PB England on 6 November 2012 | |
30 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Jul 2011 | AR01 |
Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-07-12
|
|
28 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 December 2010 | |
13 Jan 2011 | TM01 | Termination of appointment of Iain Humphrey as a director | |
13 Jan 2011 | TM02 | Termination of appointment of Steven Fowler as a secretary | |
13 Jan 2011 | AP01 | Appointment of Mr Jolyon Guy Bennett as a director | |
13 Dec 2010 | CERTNM |
Company name changed sports arena LTD\certificate issued on 13/12/10
|
|
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
27 Sep 2010 | AD01 | Registered office address changed from 2 Lamport Court Heartlands Business Park Daventry Northants NN11 8UF on 27 September 2010 | |
27 Sep 2010 | CH03 | Secretary's details changed for Steven John Fowler on 1 October 2009 | |
27 Sep 2010 | CH01 | Director's details changed for Iain Marcus Humphrey on 1 October 2009 | |
08 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 3 July 2009 with full list of shareholders | |
02 Oct 2008 | AA | Accounts made up to 31 July 2008 | |
16 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
16 Jul 2008 | 288b | Appointment Terminated Director harold jayes | |
03 Jul 2007 | NEWINC | Incorporation |