- Company Overview for BROWN EYED BOY (VICIOUS) LIMITED (08453379)
- Filing history for BROWN EYED BOY (VICIOUS) LIMITED (08453379)
- People for BROWN EYED BOY (VICIOUS) LIMITED (08453379)
- Charges for BROWN EYED BOY (VICIOUS) LIMITED (08453379)
- More for BROWN EYED BOY (VICIOUS) LIMITED (08453379)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2018 | CH01 | Director's details changed for Dr Alexandra Rose Mahon on 21 March 2013 | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2017 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | TM01 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
08 Sep 2015 | AP01 | Appointment of Miss Lucinda Hicks as a director on 21 August 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Richard Robert Johnston as a director on 21 August 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Tim Hincks as a director on 21 August 2015 | |
31 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
04 Mar 2015 | TM01 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Tim Hincks as a director on 11 February 2015 | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | MR01 | Registration of charge 084533790001, created on 22 January 2015 | |
29 Jan 2015 | MR01 | Registration of charge 084533790002, created on 22 January 2015 | |
05 Jan 2015 | MA | Memorandum and Articles of Association | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2014 | TM02 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 |