- Company Overview for RUM TASTERS LIMITED (08156008)
- Filing history for RUM TASTERS LIMITED (08156008)
- People for RUM TASTERS LIMITED (08156008)
- More for RUM TASTERS LIMITED (08156008)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | TM01 | Termination of appointment of Helen Rees as a director on 1 September 2013 | |
10 Sep 2014 | TM01 | Termination of appointment of Helen Rees as a director on 1 September 2013 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | AD01 | Registered office address changed from 252 Cowbridge Road East Canton Cardiff South Glamorgan CF5 1GZ United Kingdom on 19 August 2013 | |
01 Feb 2013 | AP01 | Appointment of Mrs Helen Rees as a director | |
01 Feb 2013 | AP01 | Appointment of Mr Aled Williams as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Aled Williams as a director | |
25 Jul 2012 | NEWINC |
Incorporation
|