- Company Overview for BETTER LEDGER LIMITED (06463394)
- Filing history for BETTER LEDGER LIMITED (06463394)
- People for BETTER LEDGER LIMITED (06463394)
- Charges for BETTER LEDGER LIMITED (06463394)
- More for BETTER LEDGER LIMITED (06463394)
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) |
---|---|---|---|
20 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2011 | AD01 | Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 24 March 2011 | |
26 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2010 | AR01 |
Annual return made up to 3 January 2010 with full list of shareholders
Statement of capital on 2010-04-07
|
|
07 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Apr 2010 | CH01 | Director's details changed for Mr John Hackwood on 1 January 2010 | |
06 Apr 2010 | AD02 | Register inspection address has been changed | |
30 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2009 | 363a | Return made up to 03/01/09; full list of members | |
31 Mar 2009 | 288c | Director's Change of Particulars / john hackwood / 03/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 42; Street was: 58 cambria crescent, now: east road; Area was: riverview park, now: ; Post Town was: gravesend, now: reigate; Region was: kent, now: surrey; Post Code was: CA12 4NH, now: RH2 9EX; Occupation was: marketer\, now: credit | |
31 Mar 2009 | 288b | Appointment Terminated Secretary wellco secretaries LTD | |
12 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 78 portsmouth road cobham surrey KT11 1PP | |
06 Nov 2008 | 288a | Secretary appointed wellco secretaries LTD | |
06 Nov 2008 | 288b | Appointment Terminated Secretary alb secretarial LIMITED | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA | |
13 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jan 2008 | NEWINC | Incorporation |