- Company Overview for AARDVARK OFFICE SERVICES LIMITED (06426729)
- Filing history for AARDVARK OFFICE SERVICES LIMITED (06426729)
- People for AARDVARK OFFICE SERVICES LIMITED (06426729)
- More for AARDVARK OFFICE SERVICES LIMITED (06426729)
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 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2012 | DS01 | Application to strike the company off the register | |
25 Apr 2012 | AD01 | Registered office address changed from 4 Lancaster Road Ipswich Suffolk IP4 2NY Uk on 25 April 2012 | |
24 Apr 2012 | CH01 | Director's details changed for Miss Sarah Elizabeth Abbott on 11 February 2012 | |
05 Dec 2011 | AR01 |
Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
|
|
29 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
11 Nov 2010 | CERTNM |
Company name changed aardvark payroll LIMITED\certificate issued on 11/11/10
|
|
11 Nov 2010 | AP03 | Appointment of Mr Wayne Tristan Goddard as a secretary | |
11 Nov 2010 | TM02 | Termination of appointment of Paul Sutton Reeves as a secretary | |
30 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Miss Sarah Elizabeth Abbott on 9 December 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Mr Paul Brian Sutton Reeves on 9 December 2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
15 Dec 2008 | 288c | Director's Change of Particulars / sarah abbott / 19/06/2008 / HouseName/Number was: , now: 4; Street was: 52 norfolk road, now: lancaster road; Post Code was: IP4 2HB, now: IP4 2NY | |
15 Dec 2008 | 288c | Secretary's Change of Particulars / paul sutton reeves / 21/04/2008 / HouseName/Number was: 97, now: flat 1; Street was: brunswick road, now: 21 constitution hill; Post Code was: IP4 4BT, now: IP1 3RG | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 52 norfolk road ipswich suffolk IP4 2HB | |
01 Apr 2008 | 288a | Secretary appointed mr paul brian sutton reeves | |
01 Apr 2008 | 288b | Appointment Terminated Secretary mark howlett | |
10 Jan 2008 | 287 | Registered office changed on 10/01/08 from: 97 brunswick road ipswich IP4 4BT | |
10 Jan 2008 | 288c | Director's particulars changed | |
10 Jan 2008 | 288b | Secretary resigned |