- Company Overview for POOR BOY (UK) LIMITED (07879498)
- Filing history for POOR BOY (UK) LIMITED (07879498)
- People for POOR BOY (UK) LIMITED (07879498)
- More for POOR BOY (UK) LIMITED (07879498)
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 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2014 | DS01 | Application to strike the company off the register | |
20 Nov 2014 | TM01 | Termination of appointment of Ashley Foster as a director on 7 October 2014 | |
12 Mar 2014 | TM02 | Termination of appointment of Alexander Peter James Grundy as a secretary on 12 March 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | AD01 | Registered office address changed from Suite 10 Commerce House Paragon Street Hull HU1 3PW United Kingdom on 10 January 2014 | |
27 Nov 2013 | AP01 | Appointment of Mr Ashley Foster as a director on 13 December 2011 | |
29 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
23 Oct 2013 | TM01 | Termination of appointment of Ashley Foster as a director on 31 December 2011 | |
13 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from Unit 2 Viking Close Willerby East Yorkshire HU10 6DZ United Kingdom on 31 January 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
08 Jan 2012 | AP03 | Appointment of Mr Alexander Peter James Grundy as a secretary on 8 January 2012 | |
13 Dec 2011 | NEWINC |
Incorporation
|