- Company Overview for THREE79 LIMITED (07167007)
- Filing history for THREE79 LIMITED (07167007)
- People for THREE79 LIMITED (07167007)
- More for THREE79 LIMITED (07167007)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2012 | DS01 | Application to strike the company off the register | |
22 Mar 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-03-22
|
|
07 Mar 2012 | AD01 | Registered office address changed from 77 Bridge Lane Bramhall Stockport Cheshire SK7 3AS England on 7 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Mark St John Davies on 23 February 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Tracy Irene Davies on 23 February 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Mark St John Davies on 23 February 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
09 Mar 2011 | AA01 | Current accounting period extended from 28 February 2011 to 30 April 2011 | |
18 Mar 2010 | AP01 | Appointment of Tracy Irene Davies as a director | |
24 Feb 2010 | NEWINC | Incorporation |