- Company Overview for WE ARE BETTER TOGETHER LIMITED (06454332)
- Filing history for WE ARE BETTER TOGETHER LIMITED (06454332)
- People for WE ARE BETTER TOGETHER LIMITED (06454332)
- More for WE ARE BETTER TOGETHER LIMITED (06454332)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2015 | DS01 | Application to strike the company off the register | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
04 May 2012 | AP01 | Appointment of Sheila Doreen Belbin as a director | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Feb 2012 | TM01 | Termination of appointment of Helen Bennett as a director | |
19 Jan 2012 | CH01 | Director's details changed for Helen Elizabeth Bennett on 16 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Adina Tarry as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Helen Elizabeth Bennett as a director | |
19 Oct 2010 | AP01 | Appointment of Ms Adina Tarry as a director | |
15 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 8 June 2010
|
|
09 Jul 2010 | CERTNM |
Company name changed LINK50PLUS.com LIMITED\certificate issued on 09/07/10
|
|
09 Jul 2010 | CONNOT | Change of name notice | |
24 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
24 Dec 2009 | AD01 | Registered office address changed from C/O Whitmarsh Sterland 62 Hills Road Cambridge CB2 1LA on 24 December 2009 | |
23 Dec 2009 | TM01 | Termination of appointment of Ulla Beck as a director | |
23 Dec 2009 | CH01 | Director's details changed for Dr Raymond Meredith Belbin on 14 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Ulla Beck on 1 October 2009 |