- Company Overview for DIET RICH MERCHANDISE LIMITED (07084247)
- Filing history for DIET RICH MERCHANDISE LIMITED (07084247)
- People for DIET RICH MERCHANDISE LIMITED (07084247)
- More for DIET RICH MERCHANDISE LIMITED (07084247)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2013 | CH01 | Director's details changed for Catherine Verna Bentley on 5 July 2013 | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jul 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 30 April 2013 | |
13 Dec 2012 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
|
|
10 Dec 2012 | CH01 | Director's details changed for Catherine Verna Bentley on 26 November 2012 | |
23 Nov 2012 | AP03 | Appointment of Mr John Roddison as a secretary | |
23 Nov 2012 | TM01 | Termination of appointment of John Roddison as a director | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Catherine Verna Bentley on 15 September 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
17 Dec 2009 | AP01 | Appointment of Catherine Verna Bentley as a director | |
09 Dec 2009 | CERTNM |
Company name changed diet rich merchandising LIMITED\certificate issued on 09/12/09
|
|
09 Dec 2009 | CONNOT | Change of name notice | |
23 Nov 2009 | NEWINC | Incorporation |