- Company Overview for THE HOUSE AT LIMITED (06617586)
- Filing history for THE HOUSE AT LIMITED (06617586)
- People for THE HOUSE AT LIMITED (06617586)
- More for THE HOUSE AT LIMITED (06617586)
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 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2011 | DS01 | Application to strike the company off the register | |
30 Jun 2010 | AR01 |
Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-06-30
|
|
30 Jun 2010 | CH01 | Director's details changed for Sophie Caroline Western on 11 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Jason Maclean on 11 June 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
23 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
09 Sep 2008 | 288a | Director appointed sophie caroline western | |
09 Sep 2008 | 288a | Director appointed rajan kumar | |
09 Sep 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR | |
09 Sep 2008 | 288a | Director appointed jason maclean | |
09 Sep 2008 | 288a | Secretary appointed amanda gillis | |
09 Sep 2008 | 288b | Appointment Terminated Director hammonds directors LIMITED | |
09 Sep 2008 | 288b | Appointment Terminated Director peter crossley | |
09 Sep 2008 | 288b | Appointment Terminated Secretary hammonds secretaries LIMITED | |
11 Jun 2008 | NEWINC | Incorporation |