Advanced company searchLink opens in new window

JOURNEYS, CORRIDORS OF CHANGE

Company number 06766674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 DS01 Application to strike the company off the register
28 Dec 2011 AR01 Annual return made up to 5 December 2011 no member list
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 5 December 2010 no member list
14 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
03 Aug 2010 TM01 Termination of appointment of Shirley Mcdermott as a director
03 Aug 2010 TM01 Termination of appointment of Julia Jones as a director
03 Aug 2010 AD01 Registered office address changed from 45 Poplar Road Smethwick West Midlands B66 4AN United Kingdom on 3 August 2010
07 Jan 2010 AR01 Annual return made up to 5 December 2009 no member list
07 Jan 2010 CH01 Director's details changed for Ms Shirley Mcdermott on 5 December 2009
07 Jan 2010 CH01 Director's details changed for Julia Jones on 5 December 2009
07 Jan 2010 CH01 Director's details changed for Annette Gardiner on 5 December 2009
10 Dec 2008 288a Director appointed ms shirley mcdermott
10 Dec 2008 288a Director appointed julia jones
10 Dec 2008 288a Director appointed annette gardiner
09 Dec 2008 287 Registered office changed on 09/12/2008 from the studio st. Nicholas close elstree hertfordshire WD6 3EW
09 Dec 2008 288b Appointment Terminated Director qa nominees LIMITED
09 Dec 2008 288b Appointment Terminated Secretary qa registrars LIMITED
09 Dec 2008 288b Appointment Terminated Director francis richardson
05 Dec 2008 NEWINC Incorporation