- Company Overview for FIND THAT (UK) LIMITED (07060788)
- Filing history for FIND THAT (UK) LIMITED (07060788)
- People for FIND THAT (UK) LIMITED (07060788)
- More for FIND THAT (UK) LIMITED (07060788)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2016 | DS01 | Application to strike the company off the register | |
27 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 May 2015 | TM01 | Termination of appointment of Deborah Morgan as a director on 19 May 2015 | |
21 May 2015 | AP01 | Appointment of Mr Steven John Morgan as a director on 19 May 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Chanel Stevens on 2 January 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 4 Pembroke Grove Clifton Bristol BS8 3DA England to 5 Portland Square Bristol BS2 8RR on 10 February 2015 | |
01 Feb 2015 | AD01 | Registered office address changed from 5 Portland Square Bristol BS2 8RR to 4 Pembroke Grove Clifton Bristol BS8 3DA on 1 February 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Apr 2013 | CH01 | Director's details changed for Ms Deborah Morgan on 27 March 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Dec 2011 | SH08 | Change of share class name or designation | |
20 Dec 2011 | SH19 |
Statement of capital on 20 December 2011
|
|
20 Dec 2011 | CAP-SS | Solvency statement dated 15/12/11 | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Ms Deborah Morgan on 15 October 2011 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 15 November 2010
|