- Company Overview for FLAVOURS (MATLOCK BATH) LIMITED (07859965)
- Filing history for FLAVOURS (MATLOCK BATH) LIMITED (07859965)
- People for FLAVOURS (MATLOCK BATH) LIMITED (07859965)
- More for FLAVOURS (MATLOCK BATH) LIMITED (07859965)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DS01 | Application to strike the company off the register | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Tony Eaton on 1 January 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Deborah Jane Eaton on 1 January 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from 51D Dimple Road Matlock Derbyshire DE4 3JX England on 21 November 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Debroah Jane Eaton on 1 November 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from 51C Dimple Road Matlock Derbyshire DE4 3JX on 13 July 2012 | |
13 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 24 November 2011
|
|
13 Feb 2012 | AP01 | Appointment of Tony Eaton as a director | |
13 Feb 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
18 Jan 2012 | CERTNM |
Company name changed the play den (matlock) LIMITED\certificate issued on 18/01/12
|
|
18 Jan 2012 | CONNOT | Change of name notice | |
07 Dec 2011 | TM01 | Termination of appointment of Barry Warmisham as a director | |
07 Dec 2011 | AP01 | Appointment of Debroah Jane Eaton as a director | |
07 Dec 2011 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 December 2011 | |
24 Nov 2011 | NEWINC | Incorporation |