- Company Overview for CHASING TAILS LIMITED (06760319)
- Filing history for CHASING TAILS LIMITED (06760319)
- People for CHASING TAILS LIMITED (06760319)
- More for CHASING TAILS LIMITED (06760319)
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 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 21 Mayfield Crescent Brighton BN1 8HR to 30 Addenbrookes Road Trumpington Cambridge CB2 9AZ on 25 September 2015 | |
19 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
12 Dec 2011 | AD01 | Registered office address changed from 2 Brunswick Row Brighton East Sussex BN1 4JZ United Kingdom on 12 December 2011 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
11 Jul 2011 | AD01 | Registered office address changed from C/O Luisa Smith 32 Ferndale Road Hove East Sussex BN3 6EU England on 11 July 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for Mr Luisa Jane Smith on 5 November 2010 | |
02 Feb 2011 | AD01 | Registered office address changed from 2 the Park Mews, London Road Preston Brighton BN1 6XP United Kingdom on 2 February 2011 | |
01 Dec 2010 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 December 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Ms Luisa Jane Niven on 27 November 2009 | |
27 Feb 2009 | 288c | Director's change of particulars / luisa niven / 27/02/2009 | |
01 Dec 2008 | 288a | Director appointed ms luisa niven |