- Company Overview for RULE OF THUMB LIMITED (06765449)
- Filing history for RULE OF THUMB LIMITED (06765449)
- People for RULE OF THUMB LIMITED (06765449)
- More for RULE OF THUMB LIMITED (06765449)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2012 | AR01 |
Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2012-01-26
|
|
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
13 May 2010 | AD01 | Registered office address changed from 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ England on 13 May 2010 | |
13 May 2010 | AD01 | Registered office address changed from 21 Broadway Maidenhead Berkshire SL6 1NJ United Kingdom on 13 May 2010 | |
11 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Apr 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
04 Dec 2008 | NEWINC | Incorporation |