- Company Overview for ALASTAIR BULLOCK DESIGN LIMITED (07001749)
- Filing history for ALASTAIR BULLOCK DESIGN LIMITED (07001749)
- People for ALASTAIR BULLOCK DESIGN LIMITED (07001749)
- More for ALASTAIR BULLOCK DESIGN LIMITED (07001749)
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 May 2013 | AP01 | Appointment of Mr Alastair John Bullock as a director | |
16 May 2013 | TM01 | Termination of appointment of Denis Lunn as a director | |
16 May 2013 | SH01 |
Statement of capital following an allotment of shares on 9 May 2013
|
|
15 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 May 2013 | CERTNM |
Company name changed tidy gaffa LIMITED\certificate issued on 13/05/13
|
|
05 Dec 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
12 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2012 | AR01 | Annual return made up to 26 August 2011 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2011 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
20 Dec 2011 | AP01 | Appointment of Mr Denis Christopher Carter Lunn as a director | |
20 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
27 Aug 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
26 Aug 2009 | NEWINC | Incorporation |