- Company Overview for TESTING TESTING TESTING LIMITED (07243016)
- Filing history for TESTING TESTING TESTING LIMITED (07243016)
- People for TESTING TESTING TESTING LIMITED (07243016)
- Charges for TESTING TESTING TESTING LIMITED (07243016)
- More for TESTING TESTING TESTING LIMITED (07243016)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2013 | DS01 | Application to strike the company off the register | |
17 Sep 2013 | AD01 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 17 September 2013 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 May 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-05-26
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
23 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | CONNOT | Change of name notice | |
10 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
13 Apr 2012 | TM01 | Termination of appointment of Karen Elisabeth Espley as a director on 1 April 2012 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Aug 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
25 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
25 Aug 2011 | CH01 | Director's details changed for Mr Steve Good on 1 May 2011 | |
25 Aug 2011 | AD02 | Register inspection address has been changed | |
25 Aug 2011 | CH03 | Secretary's details changed for Mr Mark Firth on 1 June 2011 | |
28 Jun 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
01 Dec 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Scott Cameron Syme on 23 November 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Steve Good on 23 November 2010 |