Download leads from Nexok and grow your business. Find out more

Courageoushr Limited

Documents

Total Documents50
Total Pages180

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off
24 December 2013Final Gazette dissolved via voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
28 August 2013Application to strike the company off the register
28 August 2013Application to strike the company off the register
25 March 2013Annual return made up to 17 March 2013
Statement of capital on 2013-03-25
  • GBP 2
25 March 2013Annual return made up to 17 March 2013
Statement of capital on 2013-03-25
  • GBP 2
9 March 2013Total exemption small company accounts made up to 30 June 2012
9 March 2013Total exemption small company accounts made up to 30 June 2012
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
10 April 2012Total exemption small company accounts made up to 30 June 2011
10 April 2012Total exemption small company accounts made up to 30 June 2011
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
22 March 2011Total exemption small company accounts made up to 30 June 2010
22 March 2011Total exemption small company accounts made up to 30 June 2010
12 April 2010Director's details changed for Guy Ellis on 12 April 2010
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Guy Ellis on 12 April 2010
12 April 2010Director's details changed for Christopher John O'brien on 12 April 2010
12 April 2010Director's details changed for Christopher John O'brien on 12 April 2010
16 March 2010Company name changed peoplestuf LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
16 March 2010Change of name notice
16 March 2010Change of name notice
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
10 January 2010Total exemption small company accounts made up to 30 June 2009
10 January 2010Total exemption small company accounts made up to 30 June 2009
24 April 2009Return made up to 17/03/09; full list of members
24 April 2009Return made up to 17/03/09; full list of members
16 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009
16 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009
1 August 2008Appointment Terminated Director the head partnership directors LIMITED
1 August 2008Director appointed christopher john o'brien
1 August 2008Director appointed christopher john o'brien
1 August 2008Ad 27/06/08\gbp si 1@1=1\gbp ic 1/2\
1 August 2008Director and secretary appointed guy reginald ellis
1 August 2008Appointment Terminated Secretary the head partnership secretaries LIMITED
1 August 2008Registered office changed on 01/08/2008 from 9 chalfont court lower earley reading berkshire RG6 5SY
1 August 2008Registered office changed on 01/08/2008 from 9 chalfont court lower earley reading berkshire RG6 5SY
1 August 2008Director and secretary appointed guy reginald ellis
1 August 2008Appointment terminated director the head partnership directors LIMITED
1 August 2008Appointment terminated secretary the head partnership secretaries LIMITED
1 August 2008Ad 27/06/08 gbp si 1@1=1 gbp ic 1/2
8 July 2008Company name changed scrappee 33 LIMITED\certificate issued on 08/07/08
8 July 2008Company name changed scrappee 33 LIMITED\certificate issued on 08/07/08
17 March 2008Incorporation
17 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing