- Company Overview for J.A.B - JAMES QUINN AGAINST BULLYING LIMITED (08918695)
- Filing history for J.A.B - JAMES QUINN AGAINST BULLYING LIMITED (08918695)
- People for J.A.B - JAMES QUINN AGAINST BULLYING LIMITED (08918695)
- More for J.A.B - JAMES QUINN AGAINST BULLYING LIMITED (08918695)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2016 | AD01 | Registered office address changed from 5 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ England to 10 Boathorse Road Stoke-on-Trent ST6 4QQ on 18 February 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2015 | AD01 | Registered office address changed from 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB to 5 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ on 24 October 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Carrie Louisa Grey as a director on 4 September 2015 | |
26 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
20 May 2015 | AD01 | Registered office address changed from 22 Redmarle Road Leicester LE3 1PJ United Kingdom to 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB on 20 May 2015 | |
03 Sep 2014 | AP01 | Appointment of Ms Carrie Louisa Grey as a director on 3 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Louisa Diana Sutcliffe as a director on 2 September 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 8 Park School Mews Lime Street Bingley West Yorkshire BD16 4RX United Kingdom on 13 June 2014 | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|