- Company Overview for TREADLIGHT LIMITED (07871402)
- Filing history for TREADLIGHT LIMITED (07871402)
- People for TREADLIGHT LIMITED (07871402)
- More for TREADLIGHT LIMITED (07871402)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2016 | DS01 | Application to strike the company off the register | |
16 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
16 Jan 2013 | CH01 | Director's details changed for Teresa Cole on 5 December 2011 | |
15 Jan 2013 | AP01 | Appointment of Teresa Cole as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Casey Cole as a director | |
05 Dec 2011 | NEWINC |
Incorporation
|