- Company Overview for INSIDE CENTRE LIMITED (06996273)
- Filing history for INSIDE CENTRE LIMITED (06996273)
- People for INSIDE CENTRE LIMITED (06996273)
- More for INSIDE CENTRE LIMITED (06996273)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
31 Aug 2012 | AD02 | Register inspection address has been changed from Seamh Cottage High Street Watton Thetford Norfolk IP25 6AR United Kingdom | |
31 Aug 2012 | AD04 | Register(s) moved to registered office address | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Feb 2012 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2012 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2012 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2012 | SH08 | Change of share class name or designation | |
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
31 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
04 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Oct 2010 | AP01 | Appointment of Mr Dean Kenneth Downs as a director | |
04 Oct 2010 | CH01 | Director's details changed for Matthew James Miller on 19 August 2010 | |
04 Oct 2010 | AD02 | Register inspection address has been changed | |
29 Sep 2009 | 288a | Director appointed matthew james miller | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from seamh cottage birchfield road nordelph downham market norfolk PE38 0BT united kingdom | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from the studio st nicholas close elstree herts WD6 3EW |