- Company Overview for SIREN SHREWSBURY LIMITED (07407625)
- Filing history for SIREN SHREWSBURY LIMITED (07407625)
- People for SIREN SHREWSBURY LIMITED (07407625)
- More for SIREN SHREWSBURY LIMITED (07407625)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
22 Aug 2012 | CERTNM |
Company name changed bst leisure LIMITED\certificate issued on 22/08/12
|
|
15 Aug 2012 | CONNOT | Change of name notice | |
09 Aug 2012 | AD01 | Registered office address changed from 11 Aston Rogers Shrewsbury Shropshire SY5 9HQ United Kingdom on 9 August 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
25 Jul 2012 | RT01 | Administrative restoration application | |
22 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2011 | TM01 | Termination of appointment of Mark Beddows as a director | |
16 Feb 2011 | AP01 | Appointment of Gary Leonard Seale as a director | |
11 Jan 2011 | TM02 | Termination of appointment of Richard Michael Beech as a secretary | |
11 Jan 2011 | TM01 | Termination of appointment of Richard Beech as a director | |
14 Dec 2010 | AP01 | Appointment of Mark William Beddows as a director | |
14 Oct 2010 | NEWINC |
Incorporation
|