- Company Overview for XPERT THINKING LTD (07670844)
- Filing history for XPERT THINKING LTD (07670844)
- People for XPERT THINKING LTD (07670844)
- More for XPERT THINKING LTD (07670844)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2014 | DS01 | Application to strike the company off the register | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
21 Mar 2012 | AD01 | Registered office address changed from 207 Clarence Road Four Oaks Sutton Coldfield West Midlands B74 4LE on 21 March 2012 | |
12 Aug 2011 | AD01 | Registered office address changed from Gala House 3 Raglan Road Edgbaston Birmingham West Midlands B3 2HJ on 12 August 2011 | |
07 Jul 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
07 Jul 2011 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 7 July 2011 | |
07 Jul 2011 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
07 Jul 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
07 Jul 2011 | AP01 | Appointment of Mark Wilcox as a director | |
15 Jun 2011 | NEWINC |
Incorporation
|