- Company Overview for CARDZONE 2012 LIMITED (07824304)
- Filing history for CARDZONE 2012 LIMITED (07824304)
- People for CARDZONE 2012 LIMITED (07824304)
- Charges for CARDZONE 2012 LIMITED (07824304)
- More for CARDZONE 2012 LIMITED (07824304)
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) |
---|---|---|---|
18 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
21 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
03 Sep 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 | |
23 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
23 Aug 2012 | TM01 | Termination of appointment of Gavin White as a director | |
23 Aug 2012 | AP01 | Appointment of Joanne Hancock as a director | |
23 Aug 2012 | AP01 | Appointment of Paul Linley Taylor as a director | |
23 Aug 2012 | AD01 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 23 August 2012 | |
21 Aug 2012 | CERTNM |
Company name changed friar 129 LIMITED\certificate issued on 21/08/12
|
|
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2011 | NEWINC | Incorporation |