- Company Overview for TYPEWRITER LIMITED (06850773)
- Filing history for TYPEWRITER LIMITED (06850773)
- People for TYPEWRITER LIMITED (06850773)
- More for TYPEWRITER LIMITED (06850773)
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 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2014 | DS01 | Application to strike the company off the register | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2013 | CH01 | Director's details changed for Ms Ruth Adair on 1 May 2012 | |
25 Apr 2013 | AR01 |
Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-04-25
|
|
25 Apr 2013 | CH01 | Director's details changed for Ms Ruth Adair on 1 May 2012 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
11 Aug 2011 | CH01 | Director's details changed for Ruth Adair on 17 March 2011 | |
11 Aug 2011 | TM01 | Termination of appointment of Typewriter Limited as a director | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
31 Mar 2011 | CH01 | Director's details changed for Ruth Adair on 31 March 2011 | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
18 Jun 2010 | AD01 | Registered office address changed from 4-14 Chalcot Gardens London NW3 4YB on 18 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Ruth Adair on 18 March 2010 | |
14 Oct 2009 | AP01 | Appointment of Ruth Adair as a director | |
07 Oct 2009 | AP02 | Appointment of Typewriter Limited as a director | |
07 Oct 2009 | TM02 | Termination of appointment of Sameday Company Services Limited as a secretary |