- Company Overview for LONGEVITY RECORDS LIMITED (07429760)
- Filing history for LONGEVITY RECORDS LIMITED (07429760)
- People for LONGEVITY RECORDS LIMITED (07429760)
- More for LONGEVITY RECORDS LIMITED (07429760)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | CH01 | Director's details changed for Gareth Wandless on 14 September 2014 | |
30 Jan 2015 | TM01 | Termination of appointment of Charlotte Hyde as a director on 14 September 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from Floor 2 Hope Mill Pollard Street Manchester M4 7JA to 48 Humberstone Avenue Manchester M15 5FD on 30 January 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AP01 | Appointment of Mr Nick Hyde as a director | |
29 Jan 2014 | AP01 | Appointment of Mrs Charlotte Hyde as a director | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2013 | TM01 | Termination of appointment of Ian Jackson as a director | |
13 Mar 2013 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
13 Mar 2013 | AD01 | Registered office address changed from 2L Edge Lane Chorlton Cum Hardy Manchester M21 9JF on 13 March 2013 | |
13 Mar 2013 | TM01 | Termination of appointment of Ian Jackson as a director | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
06 Dec 2010 | AP01 | Appointment of Daniel Nicholas Coppock as a director | |
06 Dec 2010 | AD01 | Registered office address changed from 2 Edge Lane Chorlton Greater Manchester M219JF United Kingdom on 6 December 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Seanus Reilly on 5 November 2010 | |
04 Nov 2010 | NEWINC | Incorporation |