- Company Overview for NOTBUSINESSASUSUAL LIMITED (07112120)
- Filing history for NOTBUSINESSASUSUAL LIMITED (07112120)
- People for NOTBUSINESSASUSUAL LIMITED (07112120)
- More for NOTBUSINESSASUSUAL LIMITED (07112120)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2017 | DS01 | Application to strike the company off the register | |
02 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AD01 | Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to The Lookout House Penmenner Road the Lizard Cornwall TR12 7NP on 11 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Andrew George Thomas on 1 February 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Ian William Thomas as a director on 7 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Andrew George Thomas as a director on 7 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from 89 Hatch Lane Old Basing Basingstoke Hampshire RG24 7EE on 12 February 2013 | |
12 Feb 2013 | TM02 | Termination of appointment of Brian Mair as a secretary | |
24 Jun 2012 | TM01 | Termination of appointment of Andrew Thomas as a director | |
24 Jun 2012 | AP01 | Appointment of Mr Ian William Thomas as a director | |
24 Jun 2012 | TM01 | Termination of appointment of Adam Weston as a director |