- Company Overview for RESULT LTD (06804174)
- Filing history for RESULT LTD (06804174)
- People for RESULT LTD (06804174)
- More for RESULT LTD (06804174)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
05 Mar 2013 | AR01 |
Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Craig Harris on 1 July 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 May 2011
|
|
04 May 2011 | AR01 | Annual return made up to 28 January 2011 | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Oct 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
28 Oct 2010 | AD01 | Registered office address changed from Oakenham Lodge North Pole Road Barming Maidstone Kent ME16 9HH United Kingdom on 28 October 2010 | |
28 Oct 2010 | AA01 | Current accounting period shortened from 31 January 2010 to 31 May 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
11 Nov 2009 | TM02 | Termination of appointment of Deborah Harris as a secretary | |
11 Nov 2009 | CH01 | Director's details changed for Mr Craig Harris on 16 October 2009 | |
11 Nov 2009 | AD01 | Registered office address changed from Suite 132 70 Churchill Square Kings Hill Business Park West Malling Kent ME19 4YU on 11 November 2009 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from SUITE107, 70 churchill square, kings hill west malling ME19 4YU united kingdom | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR united kingdom | |
19 May 2009 | 288b | Appointment Terminated Director edwina coales | |
19 May 2009 | 288a | Secretary appointed deborah pamela harris | |
19 May 2009 | 288a | Director appointed craig david harris | |
18 May 2009 | 288b | Appointment Terminated Secretary nominee secretary LTD | |
18 May 2009 | 288b | Appointment Terminated Director nominee director LTD |