- Company Overview for SOUTH COTSWOLD MEMORY CLUB LIMITED (07093612)
- Filing history for SOUTH COTSWOLD MEMORY CLUB LIMITED (07093612)
- People for SOUTH COTSWOLD MEMORY CLUB LIMITED (07093612)
- More for SOUTH COTSWOLD MEMORY CLUB LIMITED (07093612)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Dec 2015 | AR01 | Annual return made up to 2 December 2015 no member list | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Dec 2014 | AR01 | Annual return made up to 2 December 2014 no member list | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 86B Dyer Street Cirencester Gloucestershire GL7 2PF to 14-16 the Waterloo Cirencester Gloucestershire GL7 2PY on 22 September 2014 | |
28 Jan 2014 | AR01 | Annual return made up to 2 December 2013 no member list | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 2 December 2012 no member list | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 2 December 2011 no member list | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 January 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 2 December 2010 | |
16 Jul 2010 | AP01 | Appointment of Stephen Andrew James Mills as a director | |
26 May 2010 | CERTNM |
Company name changed friends of cirencester memory cafe LIMITED\certificate issued on 26/05/10
|
|
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | AP01 | Appointment of Mrs Shirley Anne Alexander as a director | |
02 Dec 2009 | NEWINC | Incorporation |