- Company Overview for DON'T HESITATE TO COPE LIMITED (06715614)
- Filing history for DON'T HESITATE TO COPE LIMITED (06715614)
- People for DON'T HESITATE TO COPE LIMITED (06715614)
- More for DON'T HESITATE TO COPE LIMITED (06715614)
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 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2014 | DS01 | Application to strike the company off the register | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Oct 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow Cheshire SK9 5HN to 5 Old Mills Road Trumpington Cambridge CB2 9AJ on 3 October 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | SH08 | Change of share class name or designation | |
17 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
08 Sep 2013 | AD01 | Registered office address changed from 162 Chorley New Road Bolton BL1 4PE England on 8 September 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Jul 2013 | CH01 | Director's details changed for Dr Adam Mark Hill on 1 June 2013 | |
30 Jun 2013 | AD01 | Registered office address changed from 162 Chorley New Road Bolton BL1 4PE England on 30 June 2013 | |
30 Jun 2013 | AP01 | Appointment of Miss Nicole Leigh Clarkson as a director on 4 April 2013 | |
30 Jun 2013 | AD01 | Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP England on 30 June 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 5 April 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
16 Oct 2012 | TM01 | Termination of appointment of Christopher John Cyril Johnston as a director on 12 March 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Dr Adam Mark Hill on 8 October 2012 | |
06 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Dr Christopher John Cyril Johnston on 1 January 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Dr Adam Mark Hill on 1 January 2011 | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders |