- Company Overview for GO SCUBA NORWICH LIMITED (07610328)
- Filing history for GO SCUBA NORWICH LIMITED (07610328)
- People for GO SCUBA NORWICH LIMITED (07610328)
- Charges for GO SCUBA NORWICH LIMITED (07610328)
- More for GO SCUBA NORWICH LIMITED (07610328)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
17 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
15 Jul 2014 | CERTNM |
Company name changed atec-uk LTD\certificate issued on 15/07/14
|
|
15 Jul 2014 | CONNOT | Change of name notice | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
24 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Paul Peter Clark on 9 January 2013 | |
29 Jan 2013 | AP01 | Appointment of Mrs Jane Louise Clark as a director | |
22 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 31 August 2012 | |
16 Jan 2013 | TM01 | Termination of appointment of Roger Taylor as a director | |
04 Jan 2013 | CH01 | Director's details changed for Mr Paul Peter Clark on 4 January 2013 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
06 Sep 2012 | AD01 | Registered office address changed from Eg Reeve House Burton Road Norwich Norfolk NR6 6AT United Kingdom on 6 September 2012 | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | AD01 | Registered office address changed from Kingslare Barn Hill Strumpshaw Norwich Norfolk NR13 4NS United Kingdom on 16 September 2011 | |
20 Apr 2011 | NEWINC |
Incorporation
|