- Company Overview for RUDE HAMPERS LIMITED (08094093)
- Filing history for RUDE HAMPERS LIMITED (08094093)
- People for RUDE HAMPERS LIMITED (08094093)
- More for RUDE HAMPERS LIMITED (08094093)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
06 Feb 2013 | TM01 | Termination of appointment of Jean Chapman as a director | |
06 Feb 2013 | AD01 | Registered office address changed from C/O Jean Chapman Unit 3 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB England on 6 February 2013 | |
06 Jun 2012 | NEWINC |
Incorporation
|