- Company Overview for TAILSWEEP UK LIMITED (06659481)
- Filing history for TAILSWEEP UK LIMITED (06659481)
- People for TAILSWEEP UK LIMITED (06659481)
- More for TAILSWEEP UK LIMITED (06659481)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2011 | DS01 | Application to strike the company off the register | |
22 Aug 2011 | AR01 |
Annual return made up to 26 July 2011
Statement of capital on 2011-08-22
|
|
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2011 | AD01 | Registered office address changed from 17-19 Bedford Street London WC2E 9HP on 16 June 2011 | |
10 Sep 2010 | AR01 | Annual return made up to 26 July 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 26 July 2009 with full list of shareholders | |
12 Dec 2009 | AD01 | Registered office address changed from 1-7 Harley Street London W1G 9QY on 12 December 2009 | |
18 Nov 2008 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
23 Sep 2008 | 288a | Secretary appointed mikael svardh | |
23 Sep 2008 | 288a | Director appointed joachim patrik lerulf | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from, 280 gray's inn road, london, WC1X 8EB | |
23 Sep 2008 | 288b | Appointment Terminated Director luciene james LIMITED | |
23 Sep 2008 | 288b | Appointment Terminated Secretary the company registration agents LTD | |
27 Aug 2008 | CERTNM | Company name changed coldwar LIMITED\certificate issued on 28/08/08 | |
29 Jul 2008 | NEWINC | Incorporation |