- Company Overview for GET THE BUG LTD (06474276)
- Filing history for GET THE BUG LTD (06474276)
- People for GET THE BUG LTD (06474276)
- More for GET THE BUG LTD (06474276)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2012 | DS01 | Application to strike the company off the register | |
01 Jun 2012 | AA | Total exemption full accounts made up to 15 January 2012 | |
26 Jan 2012 | AR01 |
Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
|
|
22 Jul 2011 | CH01 | Director's details changed for Miss Robyn Richards on 22 July 2011 | |
22 Jul 2011 | AD01 | Registered office address changed from 47 Whitehead Close Earlsfield London SW18 3BT United Kingdom on 22 July 2011 | |
28 Apr 2011 | AA | Total exemption full accounts made up to 15 January 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
25 Oct 2010 | AD01 | Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT on 25 October 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Miss Robyn Richards on 25 October 2010 | |
08 Jun 2010 | AA | Total exemption full accounts made up to 15 January 2010 | |
08 Feb 2010 | CH04 | Secretary's details changed for Gibson Secretaries Ltd on 8 February 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
08 Feb 2010 | CH04 | Secretary's details changed for Gibson Secretaries Ltd on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Miss Robyn Richards on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Miss Robyn Richards on 8 February 2010 | |
05 Oct 2009 | AA | Total exemption full accounts made up to 15 January 2009 | |
26 Feb 2009 | 363a | Return made up to 16/01/09; full list of members | |
20 Jan 2009 | 288c | Director's Change of Particulars / robyn richards / 15/01/2009 / HouseName/Number was: manacor, now: flat 5; Street was: 26 woodham road, now: dimsdale lodge; Area was: horsell, now: ; Post Town was: woking, now: london; Post Code was: GU21 4DP, now: SW18 3DA | |
28 May 2008 | 288b | Appointment Terminate, Secretary Graham Storror Logged Form | |
21 May 2008 | 288a | Secretary appointed gibson secretaries LTD | |
20 May 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 15/01/2009 | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from manacor 26 woodham road horsell woking surrey GU21 4DP united kingdom | |
28 Apr 2008 | 288b | Appointment Terminated Secretary graeme storrar |