- Company Overview for CHANGE CASE LIMITED (07500595)
- Filing history for CHANGE CASE LIMITED (07500595)
- People for CHANGE CASE LIMITED (07500595)
- More for CHANGE CASE LIMITED (07500595)
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 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
18 Oct 2017 | PSC01 | Notification of Stuart Murdoch as a person with significant control on 6 April 2016 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Oct 2016 | TM02 | Termination of appointment of Clive Arther John Bailey as a secretary on 17 October 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
01 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 May 2015 | AP03 | Appointment of Mr Clive Arther John Bailey as a secretary on 26 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Mar 2014 | AR01 | Annual return made up to 21 January 2014 with full list of shareholders | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
15 Nov 2012 | AA | Accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
25 Jan 2012 | TM01 | Termination of appointment of Leon Timothy Williams as a director on 1 February 2011 | |
25 Jan 2012 | AP01 | Appointment of Mr Stuart Spence Murdoch as a director on 1 February 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 January 2012 | |
24 Jan 2012 | AD01 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 24 January 2012 | |
21 Jan 2011 | NEWINC |
Incorporation
|