- Company Overview for BRENTFORD THREE LIMITED (01524977)
- Filing history for BRENTFORD THREE LIMITED (01524977)
- People for BRENTFORD THREE LIMITED (01524977)
- Charges for BRENTFORD THREE LIMITED (01524977)
- Insolvency for BRENTFORD THREE LIMITED (01524977)
- More for BRENTFORD THREE LIMITED (01524977)
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) |
---|---|---|---|
20 Mar 2015 | AD01 | Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 | |
16 Feb 2015 | AA | Full accounts made up to 31 January 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
28 Aug 2014 | CH02 | Director's details changed for Tie Rack Retail Group Ltd on 28 September 2013 | |
30 Jun 2014 | AUD | Auditor's resignation | |
04 Jun 2014 | AA | Full accounts made up to 31 January 2013 | |
23 Apr 2014 | 1.4 | Notice of completion of voluntary arrangement | |
07 Jan 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
23 Dec 2013 | AD01 | Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 | |
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | AP04 | Appointment of Rjp Secretaries Ltd as a secretary | |
24 Oct 2013 | AP02 | Appointment of Tie Rack Retail Group Ltd as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Stephen Curtis as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Cesare Peretti as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Gregory Edwards as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Jacopo Fratini as a director | |
24 Oct 2013 | TM02 | Termination of appointment of Julian Hunt as a secretary | |
10 Oct 2013 | MR01 | Registration of charge 015249770028 | |
19 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
09 May 2013 | TM01 | Termination of appointment of Joanna O'connor as a director | |
09 May 2013 | AP01 | Appointment of Mr Gregory Desmond Edwards as a director | |
18 Mar 2013 | CH01 | Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Cesare Peretti on 25 February 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Jacopo Fratini on 25 February 2013 | |
18 Oct 2012 | AA | Full accounts made up to 31 January 2012 |