- Company Overview for BRENTSIDE WHARF LIMITED (03770312)
- Filing history for BRENTSIDE WHARF LIMITED (03770312)
- People for BRENTSIDE WHARF LIMITED (03770312)
- More for BRENTSIDE WHARF LIMITED (03770312)
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 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | DS01 | Application to strike the company off the register | |
24 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AR01 |
Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-05-24
|
|
24 May 2012 | CH01 | Director's details changed for Pauline Ruth Hill on 4 May 2012 | |
23 May 2012 | CH01 | Director's details changed for Mr Jake Vardaman Joseph Oliver on 4 May 2012 | |
23 May 2012 | CH03 | Secretary's details changed for Pauline Ruth Hill on 4 May 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Mr Jake Vardaman Joseph Oliver on 2 April 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Pauline Ruth Hill on 8 April 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jul 2008 | 363a | Return made up to 08/04/08; full list of members | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from brentside wharf dock road brentford middlesex TW8 8AG | |
25 Jul 2008 | 288c | Director's Change of Particulars / jake oliver / 08/04/2007 / HouseName/Number was: , now: victory; Street was: victory church wharf, now: chiswick pier; Area was: corney road, now: corney reach way; Post Town was: chiswick, now: london; Post Code was: W4 2RA, now: W4 2UH; Country was: , now: united kingdom | |
25 Jul 2008 | 288c | Director and Secretary's Change of Particulars / pauline hill / 08/04/2007 / HouseName/Number was: , now: victory; Street was: victory chiswick pier, now: chiswick pier; Area was: corner reach way, now: corney reach way; Country was: , now: united kingdom | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Jun 2007 | 363a | Return made up to 08/04/07; full list of members | |
06 Jun 2007 | 288c | Director's particulars changed | |
06 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed |