- Company Overview for THIS WAY UP (AERIAL ADVERTISING) LIMITED (06966249)
- Filing history for THIS WAY UP (AERIAL ADVERTISING) LIMITED (06966249)
- People for THIS WAY UP (AERIAL ADVERTISING) LIMITED (06966249)
- More for THIS WAY UP (AERIAL ADVERTISING) LIMITED (06966249)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2011 | AR01 |
Annual return made up to 17 July 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
18 Jul 2011 | AD01 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS United Kingdom on 18 July 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from The Butlers Flat Clouds Hill Offley Hitchin Hertfordshire SG5 3BZ on 18 July 2011 | |
18 Jul 2011 | TM02 | Termination of appointment of Philip Acreman as a secretary | |
18 Jul 2011 | AP04 | Appointment of Indigo Secretaries Limited as a secretary | |
03 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Apr 2011 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
25 Aug 2010 | AD01 | Registered office address changed from 27C Woodmer Close Shillington Hitchin SG5 3PA United Kingdom on 25 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Alex Tziros on 17 July 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Philip David Acreman on 17 July 2010 | |
17 Jul 2009 | NEWINC | Incorporation |