- Company Overview for IN-DA-BELLY LTD (07807152)
- Filing history for IN-DA-BELLY LTD (07807152)
- People for IN-DA-BELLY LTD (07807152)
- More for IN-DA-BELLY LTD (07807152)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2017 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
09 Oct 2015 | CERTNM |
Company name changed south west industrial cleaning LTD\certificate issued on 09/10/15
|
|
18 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Lauren Goddard as a director on 26 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Lauren Goddard as a director on 26 February 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Mr Stuart Colin Rose on 1 June 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Mar 2014 | AP01 | Appointment of Mrs Lauren Goddard as a director | |
26 Mar 2014 | AP01 | Appointment of Mrs Lauren Goddard as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AD01 | Registered office address changed from C/O John Davis & Co 172 Gloucester Road Bishopston Bristol BS7 8NU England on 1 October 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr Stuart Colin Rose as a director | |
01 Oct 2013 | AD01 | Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom on 1 October 2013 |