10 February 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
28 October 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 October 2014 | Application to strike the company off the register | 3 pages |
---|
27 March 2014 | Accounts made up to 30 June 2013 | 2 pages |
---|
16 July 2013 | Registered office address changed from 14 Leaden Hill Orwell Royston Hertfordshire SG8 5QH United Kingdom on 16 July 2013 | 1 page |
---|
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-16 | 4 pages |
---|
26 April 2013 | Accounts made up to 30 June 2012 | 2 pages |
---|
27 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders | 4 pages |
---|
21 April 2012 | Termination of appointment of Andrew Charles Hain Moyes as a director on 14 January 2012 | 1 page |
---|
21 April 2012 | Accounts made up to 30 June 2011 | 2 pages |
---|
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders | 5 pages |
---|
30 March 2011 | Accounts made up to 30 June 2010 | 2 pages |
---|
13 July 2010 | Director's details changed for Andrew Charles Hain Moyes on 17 June 2010 | 2 pages |
---|
13 July 2010 | Director's details changed for Amanda Elizabeth Moyes on 17 June 2010 | 2 pages |
---|
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders | 5 pages |
---|
13 July 2010 | Registered office address changed from 62 Hills Road Cambridge CB2 1LA on 13 July 2010 | 1 page |
---|
18 November 2009 | Accounts made up to 30 June 2009 | 1 page |
---|
22 July 2009 | Return made up to 17/06/09; full list of members | 3 pages |
---|
29 July 2008 | Memorandum and Articles of Association | 14 pages |
---|
22 July 2008 | Company name changed lois moyes designs LIMITED\certificate issued on 23/07/08 | 2 pages |
---|
21 July 2008 | Accounts made up to 30 June 2008 | 2 pages |
---|
16 July 2008 | Return made up to 17/06/08; full list of members | 3 pages |
---|
16 July 2008 | Director and secretary's change of particulars / amanda moyes / 17/06/2008 | 1 page |
---|
24 April 2008 | Accounts made up to 30 June 2007 | 2 pages |
---|
1 November 2007 | Memorandum and Articles of Association | 8 pages |
---|
26 October 2007 | Company name changed amanda moyes designs LIMITED\certificate issued on 26/10/07 | 2 pages |
---|
3 July 2007 | Return made up to 17/06/07; full list of members | 2 pages |
---|
18 April 2007 | Accounts made up to 30 June 2006 | 2 pages |
---|
28 June 2006 | Return made up to 17/06/06; full list of members | 2 pages |
---|
1 November 2005 | Accounts made up to 30 June 2005 | 1 page |
---|
30 June 2005 | Return made up to 17/06/05; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
22 July 2004 | Accounts made up to 30 June 2004 | 1 page |
---|
12 July 2004 | Return made up to 17/06/04; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
1 August 2003 | Director resigned | 1 page |
---|
1 August 2003 | Secretary resigned | 1 page |
---|
31 July 2003 | New secretary appointed;new director appointed | 2 pages |
---|
31 July 2003 | New director appointed | 2 pages |
---|
17 June 2003 | Incorporation | 12 pages |
---|