- Company Overview for KNICKERS DOWN DOWN LTD (08442247)
- Filing history for KNICKERS DOWN DOWN LTD (08442247)
- People for KNICKERS DOWN DOWN LTD (08442247)
- More for KNICKERS DOWN DOWN LTD (08442247)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | TM01 | Termination of appointment of Angela Bridget Knight as a director on 20 April 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 549 Oxford Road Reading RG30 1HJ to 9 Bridge Street Hungerford Berkshire RG17 0EH on 1 April 2016 | |
03 Mar 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Jul 2015 | CERTNM |
Company name changed hungerford lingerie LTD\certificate issued on 09/07/15
|
|
07 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
14 Jan 2015 | AD01 | Registered office address changed from 33a Prince of Wales Avenue Reading RG30 2UH to 549 Oxford Road Reading RG30 1HJ on 14 January 2015 | |
03 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
31 Oct 2013 | AP01 | Appointment of Mr Michael John Brooks as a director | |
31 Oct 2013 | AP01 | Appointment of Ms Angela Bridget Knight as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Robert Starr as a director | |
13 Mar 2013 | NEWINC |
Incorporation
|