- Company Overview for IPROCURIE LIMITED (06303271)
- Filing history for IPROCURIE LIMITED (06303271)
- People for IPROCURIE LIMITED (06303271)
- More for IPROCURIE LIMITED (06303271)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2010 | DS01 | Application to strike the company off the register | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Dec 2009 | AA01 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 | |
08 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
08 Jul 2009 | 353 | Location of register of members | |
08 Jul 2009 | 190 | Location of debenture register | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 8 haywards close henley-on-thames oxon RG91UY uk | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 8 haywards close henley on thames oxon RG9 1UY | |
07 Jun 2009 | 287 | Registered office changed on 07/06/2009 from 107 greys road henley-on-thames oxfordshire RG9 1TD united kingdom | |
07 Jun 2009 | 288c | Director and Secretary's Change of Particulars / ronan carter / 02/06/2009 / HouseName/Number was: , now: 8; Street was: 107 greys road, now: haywards close; Region was: oxfordshire, now: oxon; Post Code was: RG9 1TD, now: RG9 1UY | |
07 Jun 2009 | 288c | Director's Change of Particulars / sarah carter / 02/06/2009 / Date of Birth was: 06-Feb-1977, now: 06-Feb-1978; HouseName/Number was: 107, now: 8; Street was: greys road, now: haywards close; Post Town was: henley-on-thames, now: henley on thames; Region was: oxfordshire, now: oxon; Post Code was: RG9 1TD, now: RG9 1UY; Country was: united kingdom | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Feb 2009 | 88(2) | Ad 12/02/09 gbp si 89@1=89 gbp ic 11/100 | |
06 Aug 2008 | 363a | Return made up to 05/07/08; full list of members | |
05 Aug 2008 | 190 | Location of debenture register | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from 107 greys road henley on thames oxfordshire RG9 1TD | |
05 Aug 2008 | 353 | Location of register of members | |
19 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Mar 2008 | 288a | Director appointed mrs sarah marie carter | |
19 Sep 2007 | 88(2)R | Ad 19/09/07--------- £ si 11@1=11 £ ic 1/12 | |
06 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: brynteg, clay lane beenham reading berkshire RG7 5PD |