- Company Overview for BEDTIME SUPERSTORES SALES LIMITED (06619974)
- Filing history for BEDTIME SUPERSTORES SALES LIMITED (06619974)
- People for BEDTIME SUPERSTORES SALES LIMITED (06619974)
- More for BEDTIME SUPERSTORES SALES LIMITED (06619974)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | CH01 | Director's details changed for Mr Ian Gilbert on 14 November 2016 | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2016 | DS01 | Application to strike the company off the register | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | AD01 | Registered office address changed from C/O Menzies Llp Chartered Accountants 62 Goldsworth Road Woking Surrey GU21 6LQ England to 1 Westway East Acton W12 0PT on 15 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Ian Gilbert on 30 October 2015 | |
12 Feb 2016 | CH03 | Secretary's details changed for Mrs Debbie Gilbert on 5 January 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from 76 New Road Marlow Buckinghamshire SL7 3NW to C/O Menzies Llp Chartered Accountants 62 Goldsworth Road Woking Surrey GU21 6LQ on 2 November 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AD04 | Register(s) moved to registered office address 76 New Road Marlow Buckinghamshire SL7 3NW | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2014 | AD02 | Register inspection address has been changed | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
18 Jun 2013 | AD01 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH United Kingdom on 18 June 2013 | |
10 Oct 2012 | AP03 | Appointment of Mrs Debbie Gilbert as a secretary | |
10 Oct 2012 | AP01 | Appointment of Mr Ian Gilbert as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Christopher Cornwell as a director | |
08 Oct 2012 | TM02 | Termination of appointment of Karen Cornwell as a secretary | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |