- Company Overview for BEARD & CLOAK, LIMITED (09759490)
- Filing history for BEARD & CLOAK, LIMITED (09759490)
- People for BEARD & CLOAK, LIMITED (09759490)
- Charges for BEARD & CLOAK, LIMITED (09759490)
- More for BEARD & CLOAK, LIMITED (09759490)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | MR04 | Satisfaction of charge 097594900001 in full | |
06 Dec 2017 | AP03 | Appointment of Cynthia Dahlgren as a secretary on 29 November 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
31 May 2017 | TM01 | Termination of appointment of Louise Rosner as a director on 17 May 2017 | |
19 May 2017 | AP01 | Appointment of Ms Louise Rosner as a director on 15 May 2017 | |
18 May 2017 | AP01 | Appointment of Ms Louise Rosner as a director on 17 May 2017 | |
16 May 2017 | TM02 | Termination of appointment of Shaun Williams as a secretary on 15 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Shaun Williams as a director on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Mark Steven Bakshi as a director on 28 June 2016 | |
26 Nov 2015 | MR01 | Registration of charge 097594900001, created on 25 November 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 29 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 29 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 29 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 29 September 2015 | |
07 Oct 2015 | AP03 | Appointment of Shaun Williams as a secretary on 29 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Mark Steven Bakshi as a director on 29 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Shaun Williams as a director on 29 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Lindsey Bayman as a director on 29 September 2015 | |
23 Sep 2015 | CERTNM |
Company name changed newincco 1374 LIMITED\certificate issued on 23/09/15
|