- Company Overview for RIGHTFUL AUDIO VISUAL COMPANY LIMITED (06952733)
- Filing history for RIGHTFUL AUDIO VISUAL COMPANY LIMITED (06952733)
- People for RIGHTFUL AUDIO VISUAL COMPANY LIMITED (06952733)
- More for RIGHTFUL AUDIO VISUAL COMPANY LIMITED (06952733)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2011 | DS01 | Application to strike the company off the register | |
14 Jun 2011 | TM01 | Termination of appointment of Isaac Nossel as a director | |
30 Jul 2010 | AR01 |
Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-07-30
|
|
24 Jul 2010 | CH01 | Director's details changed for Barry Frederick George on 17 May 2010 | |
13 Apr 2010 | TM02 | Termination of appointment of George Scurry as a secretary | |
13 Apr 2010 | TM01 | Termination of appointment of George Scurry as a director | |
26 Mar 2010 | AD01 | Registered office address changed from Suite B Western House St James's Place Cranleigh Surrey GU6 8RL on 26 March 2010 | |
21 Jan 2010 | CH03 | Secretary's details changed for Mr George Martin Scurry on 11 January 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from 8 Warren Close Eastbourne East Sussex BN20 7TY on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr George Martin Scurry on 11 January 2010 | |
11 Dec 2009 | TM01 | Termination of appointment of John Haines as a director | |
04 Aug 2009 | 288a | Director appointed george martin scurry | |
04 Aug 2009 | 288a | Director appointed isaac nossel | |
04 Aug 2009 | 288a | Director appointed john julian ross haines | |
06 Jul 2009 | NEWINC | Incorporation |