- Company Overview for WEAVERS INTREPID LIMITED (08451191)
- Filing history for WEAVERS INTREPID LIMITED (08451191)
- People for WEAVERS INTREPID LIMITED (08451191)
- More for WEAVERS INTREPID LIMITED (08451191)
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) |
---|---|---|---|
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from 107 Bell Street London NW1 6TL England to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlessex HA5 1rd on 2 November 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Feb 2016 | CH01 | Director's details changed for Jennifer Olive Grassiot Shorto on 2 February 2016 | |
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 107 Bell Street London NW1 6TL on 14 December 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Jennifer Olive Grassiot Shorto on 15 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF to 3 London Wall Buildings London EC2M 5PD on 17 November 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Jennifer Olive Grassiot Shorto on 1 September 2013 | |
28 Mar 2014 | CERTNM |
Company name changed intrepid weavers LIMITED\certificate issued on 28/03/14
|
|
28 Mar 2014 | CH01 | Director's details changed for Jennifer Olive Sharto on 28 March 2014 | |
22 May 2013 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 22 May 2013 | |
22 May 2013 | TM01 | Termination of appointment of Barry Warmisham as a director | |
22 May 2013 | AP01 | Appointment of Jennifer Olive Sharto as a director | |
19 Mar 2013 | NEWINC | Incorporation |