- Company Overview for SYCAMORE RETRO FITTING LTD (08076559)
- Filing history for SYCAMORE RETRO FITTING LTD (08076559)
- People for SYCAMORE RETRO FITTING LTD (08076559)
- More for SYCAMORE RETRO FITTING LTD (08076559)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2014 | DS01 | Application to strike the company off the register | |
30 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
12 May 2014 | AD01 | Registered office address changed from Unit 1 Silver Ash Wheelers Hill East Little Waltham Chelsmford Essex CM3 3NB United Kingdom on 12 May 2014 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 3 December 2013
|
|
04 Nov 2013 | CERTNM |
Company name changed healthcare compare LIMITED\certificate issued on 04/11/13
|
|
04 Nov 2013 | AP01 | Appointment of Mr Luke James Dudley as a director on 4 November 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Mr James Edwin Tutton on 4 November 2013 | |
24 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
24 May 2013 | TM01 | Termination of appointment of William Michael Guy as a director on 20 May 2013 | |
24 May 2013 | TM01 | Termination of appointment of Emily Jane Hughes as a director on 20 May 2013 | |
21 May 2012 | NEWINC | Incorporation |