- Company Overview for TYPHOON TEN LTD (06389701)
- Filing history for TYPHOON TEN LTD (06389701)
- People for TYPHOON TEN LTD (06389701)
- More for TYPHOON TEN LTD (06389701)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2015 | DS01 | Application to strike the company off the register | |
24 Apr 2015 | CH01 | Director's details changed for Penny Ford-Mcnicol on 24 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Penny Ford-Mcnicol on 24 April 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
14 Feb 2014 | CH01 | Director's details changed for Penny Ford-Mcnicol on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Penny Ford-Mcnicol on 14 February 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | CH01 | Director's details changed for Penny Ford-Mcnicol on 4 October 2013 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from 74 - 78 Victoria Street St. Albans Hertfordshire AL1 3XH United Kingdom on 10 September 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | TM02 | Termination of appointment of Rsl Company Secretary Ltd as a secretary | |
05 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
08 Apr 2010 | AP04 | Appointment of Rsl Company Secretary Ltd as a secretary | |
08 Apr 2010 | AD01 | Registered office address changed from 42 Compton Way Witney Oxfordshire OX28 3AB United Kingdom on 8 April 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Penny Ford-Mcnichol on 27 March 2010 | |
27 Mar 2010 | AD01 | Registered office address changed from 42 Compton Way Whitney Oxfordshire OX28 3AB United Kingdom on 27 March 2010 |