- Company Overview for CIRENCESTER COMPUTER REPAIRS LTD (07771814)
- Filing history for CIRENCESTER COMPUTER REPAIRS LTD (07771814)
- People for CIRENCESTER COMPUTER REPAIRS LTD (07771814)
- More for CIRENCESTER COMPUTER REPAIRS LTD (07771814)
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) |
---|---|---|---|
20 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | AD01 | Registered office address changed from 76-78 Cricklade Street Cirencester Gloucestershire GL7 1JN United Kingdom to 76 Cricklade Street Cirencester Gloucestershire GL7 1JN on 20 October 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from C/O Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to 76-78 Cricklade Street Cirencester Gloucestershire GL7 1JN on 23 September 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 January 2014
|
|
01 Oct 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2013 | AR01 | Annual return made up to 13 September 2013 with full list of shareholders | |
24 Sep 2013 | CH01 | Director's details changed for Mr Paul William Frost on 1 August 2013 | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 August 2012 | |
13 Sep 2011 | NEWINC |
Incorporation
|