- Company Overview for CLOTHING ID LIMITED (06989330)
- Filing history for CLOTHING ID LIMITED (06989330)
- People for CLOTHING ID LIMITED (06989330)
- More for CLOTHING ID LIMITED (06989330)
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) |
---|---|---|---|
20 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | AD01 | Registered office address changed from Redroof Cottage New Lane Hill Reading Berkshire RG30 4JJ on 14 July 2011 | |
14 Jul 2011 | TM01 | Termination of appointment of John Roche as a director | |
19 Aug 2010 | AR01 |
Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-08-19
|
|
10 Jun 2010 | AP01 | Appointment of Mr John Roche as a director | |
12 Jan 2010 | AP03 | Appointment of John Roche as a secretary | |
09 Jan 2010 | AP01 | Appointment of Dominic Giles Roche as a director | |
17 Aug 2009 | 288b | Appointment Terminated Director barbara kahan | |
12 Aug 2009 | NEWINC | Incorporation |