- Company Overview for YOUR INHERITANCE DECISIONS LTD (06898052)
- Filing history for YOUR INHERITANCE DECISIONS LTD (06898052)
- People for YOUR INHERITANCE DECISIONS LTD (06898052)
- Charges for YOUR INHERITANCE DECISIONS LTD (06898052)
- More for YOUR INHERITANCE DECISIONS LTD (06898052)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2013 | DS01 | Application to strike the company off the register | |
06 Jun 2013 | AR01 |
Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
|
|
31 Jan 2013 | AD04 | Register(s) moved to registered office address | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Dominik Lipnicki on 2 December 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from Barber House Storeys Bar Road Peterborough Cambs PE1 5YS England on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Martin Paul Wade on 2 December 2011 | |
23 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
27 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Apr 2011 | CH01 | Director's details changed for Mr Dominik Lipnicki on 16 April 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Mr Martin Paul Wade on 11 January 2011 | |
14 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
28 Apr 2010 | AD02 | Register inspection address has been changed | |
04 Jan 2010 | CH01 | Director's details changed for Mr Martin Paul Wade on 31 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Neil Sidney Jenkins on 31 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Dominik Lipnicki on 31 December 2009 | |
16 Oct 2009 | AD01 | Registered office address changed from Barber House Business Centre Storey's Bar Road Peterborough Cambs PE1 5YS United Kingdom on 16 October 2009 | |
30 Jun 2009 | 288b | Appointment Terminated Director paul england | |
16 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2009 | NEWINC | Incorporation |