- Company Overview for TOY INFINITY AND BEYOND LTD (05779903)
- Filing history for TOY INFINITY AND BEYOND LTD (05779903)
- People for TOY INFINITY AND BEYOND LTD (05779903)
- More for TOY INFINITY AND BEYOND LTD (05779903)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2015 | DS01 | Application to strike the company off the register | |
19 Dec 2014 | AP01 | Appointment of Miss Tracy Fairhurst as a director on 1 December 2014 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Janelle Young as a secretary on 23 June 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of John Petrie as a director on 23 June 2014 | |
05 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AP01 | Appointment of Mr John Petrie as a director on 8 May 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of John Petrie as a director on 30 October 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
08 Nov 2011 | CERTNM |
Company name changed direct clearance store LTD\certificate issued on 08/11/11
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
17 Apr 2011 | CH01 | Director's details changed for John Petrie on 17 April 2011 | |
11 Apr 2011 | CERTNM |
Company name changed jp developments (north east) LIMITED\certificate issued on 11/04/11
|
|
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from 2 Scott Avenue Nelson Village Cramlington Northumberland NE23 1HE on 16 June 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for John Petrie on 12 April 2010 | |
19 Apr 2010 | CH03 | Secretary's details changed for Janelle Young on 12 April 2010 | |
02 Jan 2010 | AR01 | Annual return made up to 12 April 2009 with full list of shareholders |