- Company Overview for FLAG IN THE SAND LIMITED (05706851)
- Filing history for FLAG IN THE SAND LIMITED (05706851)
- People for FLAG IN THE SAND LIMITED (05706851)
- More for FLAG IN THE SAND LIMITED (05706851)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2010 | DS01 | Application to strike the company off the register | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Apr 2010 | TM01 | Termination of appointment of Patrick Keane as a director | |
22 Apr 2010 | AP01 | Appointment of David Clifford Cowham as a director | |
26 Mar 2010 | AR01 |
Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-03-26
|
|
26 Mar 2010 | CH01 | Director's details changed for Patrick Alan Keane on 1 February 2010 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
01 Oct 2008 | 288b | Appointment Terminated Director and Secretary david cowham | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Mar 2008 | 363a | Return made up to 13/02/08; full list of members | |
06 Mar 2008 | 288c | Director and Secretary's Change of Particulars / david cowham / 31/07/2007 / HouseName/Number was: , now: great westwood; Street was: cloverleaf, now: bucks hill; Area was: chapel croft, now: ; Post Town was: chipperfield, now: kings langley; Post Code was: WD4 9DR, now: WD4 9AD; Country was: , now: united kingdom | |
16 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
20 Mar 2007 | 363a | Return made up to 13/02/07; full list of members | |
22 Jun 2006 | 287 | Registered office changed on 22/06/06 from: 17 blackmore way wheathampstead hertfordshire AL4 8LJ | |
23 Mar 2006 | 287 | Registered office changed on 23/03/06 from: marquess court 69 southampton row london WC1B 4ET | |
23 Mar 2006 | 288a | New secretary appointed;new director appointed | |
23 Mar 2006 | 288a | New director appointed | |
23 Mar 2006 | 288b | Director resigned | |
23 Mar 2006 | 288b | Secretary resigned | |
13 Feb 2006 | NEWINC | Incorporation |