- Company Overview for SATCHEL CONTRAL LTD (08155253)
- Filing history for SATCHEL CONTRAL LTD (08155253)
- People for SATCHEL CONTRAL LTD (08155253)
- More for SATCHEL CONTRAL LTD (08155253)
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 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2015 | DS01 | Application to strike the company off the register | |
01 Oct 2015 | AD01 | Registered office address changed from 30 Woodside Gardens Stanley County Durham DH9 6BA to Chatsworth House 3 Errington Street Blyth Northumberland NE24 4HP on 1 October 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Michael Roger Tyler as a director on 18 September 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
27 Oct 2014 | AP01 | Appointment of Mr Trevor James Coulthard as a director on 27 October 2014 | |
23 Sep 2014 | CERTNM |
Company name changed wuwuw LTD\certificate issued on 23/09/14
|
|
23 Sep 2014 | CONNOT | Change of name notice | |
17 Sep 2014 | AD01 | Registered office address changed from 30 Woodside Gardens Stanley County Durham DH9 6XG United Kingdom to 30 Woodside Gardens Stanley County Durham DH9 6BA on 17 September 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 7 Nightingale Place Stanley County Durham DH9 6XG to Chatsworth House 3 Errington Street Blyth Northumberland NE24 4HP on 15 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Oct 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
05 Dec 2012 | TM01 | Termination of appointment of Trevor Coulthard as a director | |
05 Dec 2012 | AP01 | Appointment of Mr Michael Roger Tyler as a director | |
24 Sep 2012 | AP01 | Appointment of Mr Trevor Coulthard as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
24 Jul 2012 | NEWINC | Incorporation |