- Company Overview for AYLESFORD'S RBL VILLAGE SOUTHERN GAMES (07617980)
- Filing history for AYLESFORD'S RBL VILLAGE SOUTHERN GAMES (07617980)
- People for AYLESFORD'S RBL VILLAGE SOUTHERN GAMES (07617980)
- More for AYLESFORD'S RBL VILLAGE SOUTHERN GAMES (07617980)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2013 | DS01 | Application to strike the company off the register | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
01 May 2012 | AR01 | Annual return made up to 28 April 2012 no member list | |
01 May 2012 | TM01 | Termination of appointment of Michael Mahoney as a director on 14 March 2012 | |
01 May 2012 | TM01 | Termination of appointment of Michael John Smith as a director on 14 March 2012 | |
01 May 2012 | AP03 | Appointment of Mrs Melanie Karen Randall as a secretary on 14 March 2012 | |
01 May 2012 | AD01 | Registered office address changed from 5 Mitre Road Rochester Kent ME1 1UP on 1 May 2012 | |
01 May 2012 | TM02 | Termination of appointment of Michael John Smith as a secretary on 14 March 2012 | |
02 Aug 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 30 September 2011 | |
28 Apr 2011 | NEWINC | Incorporation |