- Company Overview for MAY CONTAIN NUTS INC LIMITED (07372493)
- Filing history for MAY CONTAIN NUTS INC LIMITED (07372493)
- People for MAY CONTAIN NUTS INC LIMITED (07372493)
- More for MAY CONTAIN NUTS INC LIMITED (07372493)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2013 | DS01 | Application to strike the company off the register | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Oct 2012 | AR01 |
Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
|
|
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2012 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 20 January 2011 | |
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
05 Nov 2010 | CERTNM |
Company name changed fairshow LIMITED\certificate issued on 05/11/10
|
|
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | AP01 | Appointment of Mr Dylan Thwaites as a director | |
26 Oct 2010 | AP01 | Appointment of Charles David Pollock as a director | |
25 Oct 2010 | CONNOT | Change of name notice | |
27 Sep 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
10 Sep 2010 | NEWINC | Incorporation |