- Company Overview for KILLER BRANDS OUTLET LIMITED (06539325)
- Filing history for KILLER BRANDS OUTLET LIMITED (06539325)
- People for KILLER BRANDS OUTLET LIMITED (06539325)
- More for KILLER BRANDS OUTLET LIMITED (06539325)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 |
Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
|
|
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
18 Jan 2011 | TM01 | Termination of appointment of Joseph Robinson as a director | |
18 Jan 2011 | TM02 | Termination of appointment of Joseph Robinson as a secretary | |
17 Jan 2011 | AD01 | Registered office address changed from Tax Assist Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 17 January 2011 | |
06 Dec 2010 | AD01 | Registered office address changed from Frog Hall 19a Quarlton Drive Hawkshaw Bury Lancashire BL8 4JY on 6 December 2010 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Michael Guest on 1 October 2009 | |
08 Feb 2010 | AD01 | Registered office address changed from Unit 7 Royal Quays Outlet Centre Coble Dene North Shields NE29 6DW on 8 February 2010 | |
04 Feb 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 June 2009 | |
15 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
10 Jun 2008 | 88(2) | Ad 03/06/08 gbp si 2@1=2 gbp ic 2/4 | |
10 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
09 Jun 2008 | 288b | Appointment Terminated Secretary halliwells secretaries LTD | |
09 Jun 2008 | 288b | Appointment Terminated Director halliwells directors LTD | |
09 Jun 2008 | 288a | Director appointed michael guest | |
09 Jun 2008 | 288a | Director and secretary appointed joseph keith robinson |