- Company Overview for COURAGEOUSHR LIMITED (06536363)
- Filing history for COURAGEOUSHR LIMITED (06536363)
- People for COURAGEOUSHR LIMITED (06536363)
- More for COURAGEOUSHR LIMITED (06536363)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DS01 | Application to strike the company off the register | |
25 Mar 2013 | AR01 |
Annual return made up to 17 March 2013
Statement of capital on 2013-03-25
|
|
09 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Guy Ellis on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Christopher John O'brien on 12 April 2010 | |
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | CONNOT | Change of name notice | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
16 Apr 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
01 Aug 2008 | 88(2) | Ad 27/06/08 gbp si 1@1=1 gbp ic 1/2 | |
01 Aug 2008 | 288b | Appointment Terminated Director the head partnership directors LIMITED | |
01 Aug 2008 | 288b | Appointment Terminated Secretary the head partnership secretaries LIMITED | |
01 Aug 2008 | 288a | Director appointed christopher john o'brien | |
01 Aug 2008 | 288a | Director and secretary appointed guy reginald ellis | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 9 chalfont court lower earley reading berkshire RG6 5SY | |
08 Jul 2008 | CERTNM | Company name changed scrappee 33 LIMITED\certificate issued on 08/07/08 | |
17 Mar 2008 | NEWINC | Incorporation |