- Company Overview for WWW.IMWEARINGTHAT.COM LIMITED (06344901)
- Filing history for WWW.IMWEARINGTHAT.COM LIMITED (06344901)
- People for WWW.IMWEARINGTHAT.COM LIMITED (06344901)
- More for WWW.IMWEARINGTHAT.COM LIMITED (06344901)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2012 | DS01 | Application to strike the company off the register | |
12 Sep 2011 | AR01 |
Annual return made up to 16 August 2011 with full list of shareholders
Statement of capital on 2011-09-12
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Matthew John Pugh on 16 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Miss Celeste Mary Thatcher on 16 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Jonathan Edward Milner on 16 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Mr Matthew Graham Brindley on 16 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for James Alexander Brindley on 16 August 2010 | |
30 Jul 2010 | AD01 | Registered office address changed from 19 Manor Street Nottingham NG2 4JP United Kingdom on 30 July 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Feb 2010 | AD01 | Registered office address changed from 24 Mill Meadow Close Sothall Sheffield South Yorkshire S20 2NT United Kingdom on 6 February 2010 | |
28 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 19 manor street, sneinton nottingham nottinghamshire NG2 4JP | |
28 Sep 2009 | 288a | Director appointed miss celeste mary thatcher | |
14 Jul 2009 | AA | Accounts made up to 31 August 2008 | |
30 Apr 2009 | 288a | Director appointed professor keith harrison | |
13 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2009 | 88(2) | Ad 03/04/09 gbp si 999@1=999 gbp ic 1/1000 | |
17 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2008 | 288c | Director and Secretary's Change of Particulars / matthew brindley / 06/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 44 sutton avenue, now: alspath road; Area was: eastern green, now: meriden; Post Code was: CV5 7EE, now: CV77LU; Country was: , now: britain | |
27 Oct 2008 | 363a | Return made up to 16/08/08; full list of members | |
08 Nov 2007 | 288a | New director appointed |