Minchinhampton
Stroud
Gloucs
GL6 9BW
Wales
Secretary Name | Mrs Setsuko Evans |
---|---|
Status | Closed |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coigne Market Square Minchinhampton Stroud Gloucs GL6 9BW Wales |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2010 | Application to strike the company off the register (3 pages) |
5 May 2010 | Application to strike the company off the register (3 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Secretary's details changed for Setsuko Evans on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Richard John Evans on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Setsuko Evans on 1 November 2009 (1 page) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Secretary's details changed for Setsuko Evans on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Richard John Evans on 1 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
24 July 2009 | Registered office changed on 24/07/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Memorandum and Articles of Association (9 pages) |
2 February 2009 | Nc inc already adjusted 13/01/09 (1 page) |
2 February 2009 | Nc inc already adjusted 13/01/09 (1 page) |
2 February 2009 | Memorandum and Articles of Association (9 pages) |
2 February 2009 | Ad 13/01/09 gbp si 26900@1=26900 gbp ic 100/27000 (2 pages) |
2 February 2009 | Ad 13/01/09\gbp si 26900@1=26900\gbp ic 100/27000\ (2 pages) |
2 February 2009 | Resolutions
|
16 January 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
16 January 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from the coigne market square minchinhampton stroud gloucs GL6 9BW united kingdom (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from the coigne market square minchinhampton stroud gloucs GL6 9BW united kingdom (1 page) |
3 November 2008 | Incorporation (13 pages) |
3 November 2008 | Incorporation (13 pages) |