- Company Overview for FAMILY INFO LIMITED (06329126)
- Filing history for FAMILY INFO LIMITED (06329126)
- People for FAMILY INFO LIMITED (06329126)
- More for FAMILY INFO LIMITED (06329126)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2012 | DS01 | Application to strike the company off the register | |
13 Aug 2012 | AR01 |
Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
22 Jun 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
18 Apr 2012 | AD01 | Registered office address changed from Standby Horsingtons Yard Tiverton Place Lion Street Abergavenny Monmouthshire NP7 5PN United Kingdom on 18 April 2012 | |
05 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
15 Sep 2010 | AD01 | Registered office address changed from Standby Horsingtons Yard Tiverton Place Lion Street Abergavenny Powys NP7 5PN on 15 September 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Sep 2009 | CERTNM | Company name changed dad info LTD\certificate issued on 28/09/09 | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from standby house 9 nevill street abergavenny monmouthshire NP7 5AA | |
04 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
04 Aug 2009 | 353 | Location of register of members | |
23 Mar 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
12 Mar 2009 | 288a | Director Appointed Stephen Thomas Lloyd Logged Form | |
10 Mar 2009 | 288a | Director appointed andris taurins | |
05 Mar 2009 | 288a | Director appointed stephen thomas lloyd | |
28 Oct 2008 | 88(2) | Capitals not rolled up | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from standby house, 9 nevill street abergavenny powys NP7 5AA | |
22 Oct 2008 | 363a | Return made up to 31/07/08; full list of members | |
22 Oct 2008 | 288c | Secretary's Change of Particulars / karen jones / 01/10/2008 / HouseName/Number was: , now: the pentre; Street was: red house farm cottage, now: cwmyoy; Area was: govilon, now: ; Post Code was: NP7 9RT, now: NP7 7NT | |
14 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/10/2008 |