- Company Overview for B1TCH PROMOTIONS LIMITED (06587987)
- Filing history for B1TCH PROMOTIONS LIMITED (06587987)
- People for B1TCH PROMOTIONS LIMITED (06587987)
- More for B1TCH PROMOTIONS LIMITED (06587987)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2011 | DS01 | Application to strike the company off the register | |
13 Apr 2011 | CH01 | Director's details changed for Mr Richard Marc Feingold on 26 March 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from Duffy Uk Llp 82 King Street Manchester M2 4WQ on 6 April 2011 | |
22 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2010 | AR01 |
Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-08-17
|
|
01 Jul 2010 | AP01 | Appointment of Richard Marc Feingold as a director | |
05 Feb 2010 | TM01 | Termination of appointment of Leor Selouk as a director | |
10 Sep 2009 | 288a | Director appointed leor selouk | |
25 Aug 2009 | 363a | Return made up to 08/05/09; full list of members | |
25 Aug 2009 | 288a | Director appointed mr shacar cohen | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from c/o duffy business services adamson house tower business park wilmslow road didsbury manchester lancs M20 2YY | |
25 Aug 2009 | 190 | Location of debenture register | |
25 Aug 2009 | 353 | Location of register of members | |
24 Aug 2009 | 288b | Appointment Terminated Director richard wallworth | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from unit 4J beehive mill jersey street manchester M4 6JG | |
27 Jan 2009 | 288c | Director's Change of Particulars / shacar cohen / 09/01/2009 / Region was: lancashire, now: | |
26 Nov 2008 | 288a | Director appointed shacar cohen | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from APPT75 96 the quays nv buildings salford M50 3BB | |
08 May 2008 | NEWINC | Incorporation |