- Company Overview for CHAINSCREEN LIMITED (04311693)
- Filing history for CHAINSCREEN LIMITED (04311693)
- People for CHAINSCREEN LIMITED (04311693)
- More for CHAINSCREEN LIMITED (04311693)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | DS01 | Application to strike the company off the register | |
24 Sep 2015 | CERTNM |
Company name changed geutebruck LIMITED\certificate issued on 24/09/15
|
|
12 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
28 Apr 2015 | TM01 | Termination of appointment of Alan John Drinkwater as a director on 16 March 2015 | |
27 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
02 Oct 2014 | AD01 | Registered office address changed from Vector House 8 Central Park Business Centre Bellfield Road High Wycombe Buckinghamshire HP13 5HG England to Tydu Fleet Hill Finchampstead Wokingham Berkshire RG40 4LJ on 2 October 2014 | |
02 Oct 2014 | AP03 | Appointment of Mrs Kathleen Anne White as a secretary on 30 July 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Alan John Drinkwater as a director on 30 July 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Ivy Rodgers as a director on 30 July 2014 | |
02 Feb 2014 | CH01 | Director's details changed for Mr Robert William Rodgers on 30 January 2014 | |
02 Feb 2014 | CH01 | Director's details changed for Mrs Ivy Rodgers on 30 January 2014 | |
16 Jan 2014 | AD01 | Registered office address changed from 25 Copperkins Lane Amersham Buckinghamshire HP6 5QF on 16 January 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AP01 | Appointment of Mrs Ivy Rodgers as a director | |
06 Dec 2013 | AP01 | Appointment of Mr Robert William Rodgers as a director | |
06 Dec 2013 | TM02 | Termination of appointment of Kathleen White as a secretary | |
06 Dec 2013 | TM01 | Termination of appointment of Paul White as a director | |
06 Dec 2013 | AD01 | Registered office address changed from Tydu Fleet Hill, Finchampstead Wokingham Berkshire RG40 4LJ on 6 December 2013 | |
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
06 Dec 2013 | TM01 | Termination of appointment of Kathleen White as a director | |
06 Dec 2013 | CERTNM |
Company name changed ya-ya events LTD\certificate issued on 06/12/13
|
|
19 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 |