- Company Overview for GREAT XPECTATIONS LIMITED (06487091)
- Filing history for GREAT XPECTATIONS LIMITED (06487091)
- People for GREAT XPECTATIONS LIMITED (06487091)
- More for GREAT XPECTATIONS LIMITED (06487091)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2011 | TM01 | Termination of appointment of Jemma Prittie as a director | |
11 Jul 2011 | TM02 | Termination of appointment of Jemma Prittie as a secretary | |
31 Mar 2011 | AR01 |
Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-03-31
|
|
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
13 Jul 2010 | CH03 | Secretary's details changed for Jemma Prittie on 29 January 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Jemma Prittie on 29 January 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Walter Cruz on 29 January 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2010 | AR01 | Annual return made up to 29 January 2009 with full list of shareholders | |
06 May 2010 | TM01 | Termination of appointment of Zacchary Barfield as a director | |
09 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
06 Jan 2010 | AD01 | Registered office address changed from Suite 6 22 Northumberland Avenue London WC2N 5AP on 6 January 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Oct 2009 | AD01 | Registered office address changed from Globe Place Mill Lane Hellingly East Sussex BN27 4EY on 16 October 2009 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from, 2 town hill close, west malling, ME19 6QW | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2008 | NEWINC | Incorporation |