- Company Overview for THE D-DAY TOUR COMPANY LIMITED (06376573)
- Filing history for THE D-DAY TOUR COMPANY LIMITED (06376573)
- People for THE D-DAY TOUR COMPANY LIMITED (06376573)
- More for THE D-DAY TOUR COMPANY LIMITED (06376573)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2012 | TM01 | Termination of appointment of Matthew Russell as a director on 29 April 2012 | |
11 Nov 2011 | AR01 |
Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-11-11
|
|
31 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Mar 2011 | CERTNM |
Company name changed supermarine spitfires LIMITED\certificate issued on 21/03/11
|
|
08 Dec 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Mr Anthony Benjamin Trumble on 20 September 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Matthew Russell on 20 September 2010 | |
08 Dec 2010 | CH03 | Secretary's details changed for Mr Clive Anthony Harper on 20 September 2010 | |
05 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
18 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2009 | 363a | Return made up to 20/09/08; full list of members | |
17 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2007 | NEWINC | Incorporation |