- Company Overview for CONSULTANT IN A BOTTLE LIMITED (07189190)
- Filing history for CONSULTANT IN A BOTTLE LIMITED (07189190)
- People for CONSULTANT IN A BOTTLE LIMITED (07189190)
- More for CONSULTANT IN A BOTTLE LIMITED (07189190)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2012 | DS01 | Application to strike the company off the register | |
19 Apr 2012 | AR01 |
Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
15 Sep 2011 | AD01 | Registered office address changed from 12 Sharter Drive Loughborough Leicestershire LE11 5ET England on 15 September 2011 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
19 May 2010 | SH01 |
Statement of capital following an allotment of shares on 4 May 2010
|
|
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | SH02 | Consolidation of shares on 4 May 2010 | |
31 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
19 Mar 2010 | AP01 | Appointment of Mr. Andrew Gordon Bird as a director | |
19 Mar 2010 | AP01 | Appointment of Christopher John Wray as a director | |
18 Mar 2010 | AD01 | Registered office address changed from Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 18 March 2010 | |
18 Mar 2010 | TM01 | Termination of appointment of Duncan Taylor as a director | |
18 Mar 2010 | AP01 | Appointment of Mr Simon Paul Misiewicz as a director | |
15 Mar 2010 | NEWINC | Incorporation |