- Company Overview for 94 THURLOW PARK ROAD LIMITED (01931685)
- Filing history for 94 THURLOW PARK ROAD LIMITED (01931685)
- People for 94 THURLOW PARK ROAD LIMITED (01931685)
- More for 94 THURLOW PARK ROAD LIMITED (01931685)
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) |
---|---|---|---|
14 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AP01 | Appointment of Ms Laura Andrew as a director on 13 June 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of Annabel Jean Turner as a director on 20 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Justin Bhalla as a director on 13 June 2014 | |
08 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
07 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
20 Mar 2013 | AP01 | Appointment of Mr Matthew Flint as a director on 20 January 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr Joe Henry Nelson on 20 March 2013 | |
20 Mar 2013 | AP03 | Appointment of Mr Joseph Henry Nelson as a secretary on 20 March 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Dean Jones as a director on 20 March 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Gabriella Simone Amiel Dutton as a director on 20 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Feb 2013 | RT01 | Administrative restoration application | |
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Miss Gabriella Simone Amiel Dutton on 2 February 2010 | |
12 May 2010 | CH01 | Director's details changed for David Justin Smith on 2 February 2010 | |
12 May 2010 | CH01 | Director's details changed for Annabel Jean Turner on 2 February 2010 |