- Company Overview for GOVERNRIGHT LIMITED (06507387)
- Filing history for GOVERNRIGHT LIMITED (06507387)
- People for GOVERNRIGHT LIMITED (06507387)
- More for GOVERNRIGHT LIMITED (06507387)
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 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 8 May 2009 | |
20 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2009 | 652a | Application for striking-off | |
27 Sep 2009 | 225 | Accounting reference date extended from 28/02/2009 to 08/05/2009 | |
19 May 2009 | 288b | Appointment Terminated Secretary nigel kendall | |
19 May 2009 | 288b | Appointment Terminated Director nigel kendall | |
19 May 2009 | 288b | Appointment Terminated Director arthur kendall | |
17 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
16 Mar 2009 | 288c | Director's Change of Particulars / arthur kendall / 16/03/2009 / HouseName/Number was: , now: tangley house; Street was: 3 phillips crescent, now: tangley lane; Post Town was: headley, now: worplesdon; Post Code was: GU35 8NU, now: GU3 3JZ | |
15 Nov 2008 | CERTNM | Company name changed committeewise LIMITED\certificate issued on 18/11/08 | |
07 Nov 2008 | 288a | Director appointed michael tasker thorpe | |
06 Nov 2008 | 288a | Director appointed piotr jan nahajski | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from wey court west, union road farnham surrey GU9 7PT | |
10 Oct 2008 | 288b | Appointment Terminated Secretary arthur kendall | |
10 Oct 2008 | 288a | Secretary appointed nigel francis herrick kendall | |
18 Feb 2008 | NEWINC | Incorporation |