- Company Overview for GET SMART CLOTHING LTD (07645264)
- Filing history for GET SMART CLOTHING LTD (07645264)
- People for GET SMART CLOTHING LTD (07645264)
- More for GET SMART CLOTHING LTD (07645264)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from Room J2, Spur J, Building W020, T Ob 1 University of Reading Early Gate, Reading Berkshire RG6 6AT to Redroof Cottage New Lane Hill Tilehurst Reading RG30 4JJ on 26 June 2017 | |
26 Jun 2017 | CH01 | Director's details changed for Mr John Roche on 26 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | CH01 | Director's details changed for Mr John Roche on 24 May 2016 | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from 85 Southampton Street Reading RG1 2QU to Room J2, Spur J, Building W010, T Ob 1 University of Reading Early Gate, Reading Berkshire RG6 6AT on 14 January 2016 | |
12 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 24 May 2014 with full list of shareholders | |
24 Jul 2014 | TM01 | Termination of appointment of Simon Kelly as a director on 1 June 2013 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
|
|
19 Jun 2013 | AP01 | Appointment of Mr John Roche as a director | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
15 Jun 2011 | TM01 | Termination of appointment of Dominic Roche as a director | |
15 Jun 2011 | AP01 | Appointment of Mr Simon Kelly as a director |