- Company Overview for ENDANGERED MADAGASCAR LIMITED (06729096)
- Filing history for ENDANGERED MADAGASCAR LIMITED (06729096)
- People for ENDANGERED MADAGASCAR LIMITED (06729096)
- Charges for ENDANGERED MADAGASCAR LIMITED (06729096)
- More for ENDANGERED MADAGASCAR LIMITED (06729096)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2012 | DS01 | Application to strike the company off the register | |
05 Dec 2011 | AR01 |
Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-12-05
|
|
11 Oct 2011 | TM01 | Termination of appointment of Jeanette Fowler as a director on 30 September 2011 | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Dec 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
03 Dec 2010 | TM02 | Termination of appointment of Richard Alsept as a secretary | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
21 May 2010 | AD01 | Registered office address changed from 20 Greenwich Road Cardiff CF5 1EU United Kingdom on 21 May 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mr Adrian Fowler on 21 October 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Jeanette Fowler on 21 October 2009 | |
30 Mar 2009 | 288a | Director appointed jeanette fowler | |
11 Dec 2008 | 288c | Director's Change of Particulars / adrian fowler / 09/12/2008 / HouseName/Number was: the paddocks, now: escort house farm | |
21 Oct 2008 | NEWINC | Incorporation |