- Company Overview for WALKABOUT REWARDS LIMITED (11219732)
- Filing history for WALKABOUT REWARDS LIMITED (11219732)
- People for WALKABOUT REWARDS LIMITED (11219732)
- More for WALKABOUT REWARDS LIMITED (11219732)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2019 | DS01 | Application to strike the company off the register | |
16 Jul 2018 | AD01 | Registered office address changed from The Old Vicarage Sturton Road North Leverton Retford DN22 0AB United Kingdom to Burton House Higher Burton Masham Ripon HG4 4BP on 16 July 2018 | |
16 Jul 2018 | PSC01 | Notification of Roger Clegg as a person with significant control on 12 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Stephen Frederick Smith as a director on 12 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Lene Collatz as a director on 12 July 2018 | |
05 Mar 2018 | PSC07 | Cessation of Stephen Frederick Smith as a person with significant control on 22 February 2018 | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 February 2018
|
|
05 Mar 2018 | AP01 | Appointment of Ms Lene Collatz as a director on 22 February 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Roger Clegg as a director on 22 February 2018 | |
22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|