- Company Overview for DEEDS NOT WORDS LTD (06999216)
- Filing history for DEEDS NOT WORDS LTD (06999216)
- People for DEEDS NOT WORDS LTD (06999216)
- More for DEEDS NOT WORDS LTD (06999216)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2012 | DS01 | Application to strike the company off the register | |
23 Feb 2012 | CERTNM |
Company name changed facta non verba LIMITED\certificate issued on 23/02/12
|
|
23 Feb 2012 | CONNOT | Change of name notice | |
17 Feb 2012 | AR01 |
Annual return made up to 24 August 2011 with full list of shareholders
Statement of capital on 2012-02-17
|
|
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | CONNOT | Change of name notice | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Ms Anne Marie Senior on 23 June 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Ms Anne Marie Marie Senior on 1 August 2010 | |
10 Mar 2010 | AP01 | Appointment of Ms Anne Marie Senior as a director | |
25 Aug 2009 | 288b | Appointment terminated director peter valaitis | |
24 Aug 2009 | NEWINC | Incorporation |