- Company Overview for BEHIND THE CURTAIN LIMITED (08418498)
- Filing history for BEHIND THE CURTAIN LIMITED (08418498)
- People for BEHIND THE CURTAIN LIMITED (08418498)
- More for BEHIND THE CURTAIN LIMITED (08418498)
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 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2018 | TM01 | Termination of appointment of Duncan Alexander Strain as a director on 22 September 2017 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | TM01 | Termination of appointment of Adam Yardley Robins as a director on 1 November 2017 | |
28 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from 7C Frederick Street Victoria Works Birmingham B1 3HE to 1 Stanhope Street Birmingham B12 0UZ on 9 January 2017 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
30 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Adam Yardley Robins as a director on 1 October 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
13 Mar 2014 | AA01 | Current accounting period extended from 28 February 2014 to 30 June 2014 | |
31 May 2013 | AP01 | Appointment of Mr Duncan Alexander Strain as a director | |
25 Feb 2013 | NEWINC |
Incorporation
|