- Company Overview for CHEESY WEDGE LIMITED (06745286)
- Filing history for CHEESY WEDGE LIMITED (06745286)
- People for CHEESY WEDGE LIMITED (06745286)
- More for CHEESY WEDGE LIMITED (06745286)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2015 | DS01 | Application to strike the company off the register | |
05 Dec 2014 | CERTNM |
Company name changed domestic devils LIMITED\certificate issued on 05/12/14
|
|
05 Dec 2014 | CONNOT | Change of name notice | |
20 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
12 Aug 2014 | CH01 | Director's details changed for Lisa Michelle Williams on 1 July 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Jun 2013 | AD01 | Registered office address changed from 33 Beechwood Rise Watford Herts WD24 6SE on 12 June 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
11 Oct 2012 | TM01 | Termination of appointment of Alison Dalgarno as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Aug 2010 | AD01 | Registered office address changed from 149-151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ on 6 August 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
26 Nov 2008 | 288a | Director appointed lisa michelle williams | |
26 Nov 2008 | 288a | Director appointed alison dalgarno | |
24 Nov 2008 | 88(2) | Ad 10/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
12 Nov 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
12 Nov 2008 | 288b | Appointment terminated director barbara kahan |