- Company Overview for GOING WEST LIMITED (06868960)
- Filing history for GOING WEST LIMITED (06868960)
- People for GOING WEST LIMITED (06868960)
- More for GOING WEST LIMITED (06868960)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jul 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 30 June 2012 | |
16 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from Ground Flr, Boundary House 4 County Place Chelmsford Essex CM2 0RE on 26 September 2011 | |
11 May 2011 | CERTNM |
Company name changed recycle-direct.com LIMITED\certificate issued on 11/05/11
|
|
11 May 2011 | CONNOT | Change of name notice | |
15 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
24 Apr 2009 | 288a | Secretary appointed tracy elizabeth pharaoh | |
24 Apr 2009 | 288a | Director appointed colin michael pharaoh | |
09 Apr 2009 | 288b | Appointment terminated director barbara kahan | |
03 Apr 2009 | NEWINC | Incorporation |