- Company Overview for FLYING COD LIMITED (05355011)
- Filing history for FLYING COD LIMITED (05355011)
- People for FLYING COD LIMITED (05355011)
- More for FLYING COD LIMITED (05355011)
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 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2012 | DS01 | Application to strike the company off the register | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from C/O C/O Lightning Strike Consultancy Ltf Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED United Kingdom on 15 December 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Nicholas Carter as a director on 14 November 2011 | |
15 Nov 2011 | TM02 | Termination of appointment of Nicholas Carter as a secretary on 14 November 2011 | |
08 Nov 2011 | AR01 |
Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
02 Nov 2011 | AP01 | Appointment of Mr Nicholas Carter as a director on 29 July 2011 | |
02 Nov 2011 | AP03 | Appointment of Mr Nicholas Carter as a secretary on 29 July 2011 | |
01 Nov 2011 | AD02 | Register inspection address has been changed from C/O Gcmarcoms (Dept Fc) Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England | |
01 Nov 2011 | AD01 | Registered office address changed from C/O Gcmarcoms (Dept Fc) Hartham Park Harham Park Corsham Wiltshire SN13 0RP England on 1 November 2011 | |
01 Nov 2011 | TM02 | Termination of appointment of Graeme Carter as a secretary on 29 July 2011 | |
02 Jul 2011 | AP03 | Appointment of Mr Graeme Carter as a secretary | |
02 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 2 July 2011
|
|
30 Jun 2011 | TM02 | Termination of appointment of Graeme Carter as a secretary | |
06 Apr 2011 | AD01 | Registered office address changed from C/O Gcmarcoms Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England on 6 April 2011 | |
06 Apr 2011 | AD02 | Register inspection address has been changed from C/O Gcmarcoms (Dept Fc) Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England | |
06 Apr 2011 | AD02 | Register inspection address has been changed from C/O Gcmarcoms (Dept Fc) Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England | |
06 Apr 2011 | AD02 | Register inspection address has been changed from C/O Gcmarcoms Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England | |
09 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England on 9 February 2011 | |
09 Feb 2011 | AD02 | Register inspection address has been changed from C/O G Carter the Barn Park Farm Oaksey Malmesbury Wiltshire SN16 9SD | |
04 Jan 2011 | TM01 | Termination of appointment of Graeme Carter as a director | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |