- Company Overview for NORTH SEA REPRESENTATIONS LIMITED (06458912)
- Filing history for NORTH SEA REPRESENTATIONS LIMITED (06458912)
- People for NORTH SEA REPRESENTATIONS LIMITED (06458912)
- More for NORTH SEA REPRESENTATIONS LIMITED (06458912)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2015 | TM01 | Termination of appointment of Sharon Marie Greaves as a director on 23 January 2015 | |
17 Dec 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DS01 | Application to strike the company off the register | |
15 Oct 2014 | AD01 | Registered office address changed from Silvaco Technology Centre Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL England to The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN on 15 October 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom to The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN on 15 October 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AD02 | Register inspection address has been changed | |
22 Aug 2013 | CH01 | Director's details changed for Ms Sharon Marie Kipling on 19 July 2013 | |
21 Jan 2013 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 21 January 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
03 Oct 2011 | CH01 | Director's details changed for Miss Sharon Kipling on 20 September 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN United Kingdom on 19 August 2010 | |
18 Aug 2010 | AD01 | Registered office address changed from 8 the Hoist, the Vineyards Ely CB7 4QG on 18 August 2010 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mr Stefan Raywood on 25 February 2010 | |
25 Feb 2010 | AP01 | Appointment of Miss Sharon Kipling as a director | |
24 Feb 2010 | AP01 | Appointment of Mr Stefan Raywood as a director |