- Company Overview for CHUNKY MARMALADE LIMITED (06470364)
- Filing history for CHUNKY MARMALADE LIMITED (06470364)
- People for CHUNKY MARMALADE LIMITED (06470364)
- More for CHUNKY MARMALADE LIMITED (06470364)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2015 | DS01 | Application to strike the company off the register | |
03 Mar 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Roderick Francis Walker on 11 January 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Roderick Ian Walker on 11 January 2015 | |
03 Mar 2015 | CH03 | Secretary's details changed for Roderick Ian Walker on 11 January 2015 | |
18 Nov 2014 | AD01 | Registered office address changed from Fiosam House, 25 Station Road New Barnet Herts EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
05 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Roderick Ian Walker on 11 January 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Roderick Francis Walker on 11 January 2010 | |
21 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Sep 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
02 Apr 2009 | 363a | Return made up to 11/01/09; full list of members | |
10 Jun 2008 | 88(2) | Ad 02/05/08\gbp si 89@1=89\gbp ic 1/90\ | |
21 Feb 2008 | CERTNM | Company name changed epiczeal LIMITED\certificate issued on 21/02/08 |