- Company Overview for BUNDLES OF JOY (MIDLANDS) LIMITED (09081864)
- Filing history for BUNDLES OF JOY (MIDLANDS) LIMITED (09081864)
- People for BUNDLES OF JOY (MIDLANDS) LIMITED (09081864)
- Charges for BUNDLES OF JOY (MIDLANDS) LIMITED (09081864)
- More for BUNDLES OF JOY (MIDLANDS) LIMITED (09081864)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
06 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
20 May 2015 | MR01 | Registration of charge 090818640001, created on 18 May 2015 | |
03 Nov 2014 | AP01 | Appointment of Teresa Mary Biddell as a director on 11 June 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 11 June 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to 37 Abbey Road Smethwick West Midlands B67 5RA on 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of John Charles Biddell as a director on 11 June 2014 | |
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|