- Company Overview for NATURE CONSERVATION CHANNEL LIMITED (07320223)
- Filing history for NATURE CONSERVATION CHANNEL LIMITED (07320223)
- People for NATURE CONSERVATION CHANNEL LIMITED (07320223)
- More for NATURE CONSERVATION CHANNEL LIMITED (07320223)
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 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2014 | DS01 | Application to strike the company off the register | |
19 May 2014 | AD01 | Registered office address changed from 4 Lincoln's Inn Fields London WC2A 3AA England on 19 May 2014 | |
19 May 2014 | TM02 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | AR01 | Annual return made up to 23 July 2013 with full list of shareholders | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Feb 2013 | AD02 | Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom | |
17 Oct 2012 | CH04 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
20 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
17 Jul 2012 | AP01 | Appointment of Jonathan Sykes as a director | |
16 Jul 2012 | AP01 | Appointment of Mr Christopher Nigel Spurgeon as a director | |
11 Jul 2012 | AD02 | Register inspection address has been changed | |
10 Jul 2012 | AP04 | Appointment of Wilsons (Company Secretaries) Limited as a secretary | |
10 Jul 2012 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 10 July 2012 | |
14 Jun 2012 | AP01 | Appointment of Sir Charles Burrell as a director | |
09 Feb 2012 | AD01 | Registered office address changed from 3Rd Floor Howard House Queens Avenue Clifton Bristol BS8 1QT United Kingdom on 9 February 2012 | |
02 Feb 2012 | TM01 | Termination of appointment of Gina Germano as a director | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |