- Company Overview for FLOG IT AT STUARTS LIMITED (07695574)
- Filing history for FLOG IT AT STUARTS LIMITED (07695574)
- People for FLOG IT AT STUARTS LIMITED (07695574)
- More for FLOG IT AT STUARTS LIMITED (07695574)
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) |
---|---|---|---|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Claire Louise Brown as a director on 28 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr David John Cowley as a director on 28 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | CH01 | Director's details changed for Mrs Claire Louise Brown on 8 October 2013 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mrs Claire Louise Brown on 24 September 2012 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
02 Jul 2012 | TM01 | Termination of appointment of Susanne Hurst as a director | |
28 Jun 2012 | AP01 | Appointment of Mrs Claire Louise Brown as a director | |
06 Jul 2011 | CH01 | Director's details changed for Mrs Susanne Hurst on 6 July 2011 | |
06 Jul 2011 | NEWINC |
Incorporation
|