- Company Overview for SHED FIVE LIMITED (03714837)
- Filing history for SHED FIVE LIMITED (03714837)
- People for SHED FIVE LIMITED (03714837)
- Charges for SHED FIVE LIMITED (03714837)
- More for SHED FIVE LIMITED (03714837)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2013 | DS01 | Application to strike the company off the register | |
08 Jan 2013 | CH01 | Director's details changed for Graham Way on 16 November 2012 | |
08 Jan 2013 | AD01 | Registered office address changed from 10 st. Bride Street London EC4A 4AD United Kingdom on 8 January 2013 | |
03 Dec 2012 | AP01 | Appointment of Graham Way as a director on 15 November 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Andrew Davis as a director on 14 November 2012 | |
20 Nov 2012 | AP01 | Appointment of Alan Peter Howard as a director on 14 November 2012 | |
02 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
25 Jan 2012 | AR01 |
Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
|
|
25 Jan 2012 | AD01 | Registered office address changed from C/O Gd Secretarial Services Limited 90 Fetter Lane London EC4A 1PT United Kingdom on 25 January 2012 | |
01 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
31 Aug 2010 | TM01 | Termination of appointment of Andrew David as a director | |
23 Aug 2010 | TM01 | Termination of appointment of Bradley Gold as a director | |
23 Aug 2010 | TM02 | Termination of appointment of Praful Unadkat as a secretary | |
23 Aug 2010 | AP01 | Appointment of Mr Andrew Davis as a director | |
23 Aug 2010 | TM01 | Termination of appointment of Sheila Wye as a director | |
23 Aug 2010 | AP01 | Appointment of Mr Andrew David as a director | |
20 Aug 2010 | AD01 | Registered office address changed from Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG on 20 August 2010 | |
20 Aug 2010 | TM01 | Termination of appointment of Sheila Wye as a director | |
20 Aug 2010 | TM01 | Termination of appointment of Bradley Gold as a director | |
20 Aug 2010 | TM02 | Termination of appointment of Praful Unadkat as a secretary | |
20 Aug 2010 | AP04 | Appointment of Gd Secretarial Services Limited as a secretary | |
14 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |