- Company Overview for TRASHED CREATIVE LIMITED (07123461)
- Filing history for TRASHED CREATIVE LIMITED (07123461)
- People for TRASHED CREATIVE LIMITED (07123461)
- More for TRASHED CREATIVE LIMITED (07123461)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
24 Feb 2012 | TM01 | Termination of appointment of John Roddison as a director | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Paul Rakkar on 30 September 2010 | |
11 Mar 2010 | AP01 | Appointment of Alan John Rutter as a director | |
11 Mar 2010 | AP01 | Appointment of Simone Baird as a director | |
10 Mar 2010 | AP01 | Appointment of Paul Rakkar as a director | |
12 Jan 2010 | NEWINC | Incorporation |