- Company Overview for SAID AND DONE (UK) LTD (07574112)
- Filing history for SAID AND DONE (UK) LTD (07574112)
- People for SAID AND DONE (UK) LTD (07574112)
- More for SAID AND DONE (UK) LTD (07574112)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
08 Mar 2013 | CH03 | Secretary's details changed for Mr Simon Peter Douglas Frank Pizey on 28 February 2013 | |
08 Mar 2013 | CH03 | Secretary's details changed for Mr Simon Pizey on 28 February 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Mrs Clare Pizey on 28 February 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB England on 6 March 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AP01 | Appointment of Mr James Edward Lomax Gallimore as a director | |
21 Jun 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
22 Mar 2011 | NEWINC | Incorporation |