- Company Overview for SHREDABILITY LIMITED (07086171)
- Filing history for SHREDABILITY LIMITED (07086171)
- People for SHREDABILITY LIMITED (07086171)
- More for SHREDABILITY LIMITED (07086171)
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(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2015 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 8 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Glos GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 8 October 2015 | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2015 | DS01 | Application to strike the company off the register | |
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
03 Feb 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
18 Oct 2012 | AD01 | Registered office address changed from Raglan House 20 Somers Road Malvern Worcestershire WR14 1HT on 18 October 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
06 Feb 2012 | CH01 | Director's details changed for Mr Derek Louis Hubert Styles on 1 February 2012 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Jul 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 30 April 2011 | |
17 Jan 2011 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom on 17 January 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
23 Sep 2010 | CERTNM |
Company name changed secure shredding & recycling LIMITED\certificate issued on 23/09/10
|
|
23 Sep 2010 | CONNOT | Change of name notice | |
25 Nov 2009 | NEWINC | Incorporation |