- Company Overview for ROSS WEEDLE LIMITED (07779215)
- Filing history for ROSS WEEDLE LIMITED (07779215)
- People for ROSS WEEDLE LIMITED (07779215)
- Charges for ROSS WEEDLE LIMITED (07779215)
- More for ROSS WEEDLE LIMITED (07779215)
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 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2015 | DS01 | Application to strike the company off the register | |
01 Dec 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
29 Jan 2014 | AP01 | Appointment of Sabine Weedle as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Darren Ross as a director | |
14 Jan 2014 | TM02 | Termination of appointment of Beatrice Ross as a secretary | |
14 Jan 2014 | AP03 | Appointment of Peter Weedle as a secretary | |
10 Jan 2014 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
27 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 March 2012 | |
19 Sep 2011 | NEWINC |
Incorporation
|