- Company Overview for EXCLUSIVELY LADIES LIMITED (03784887)
- Filing history for EXCLUSIVELY LADIES LIMITED (03784887)
- People for EXCLUSIVELY LADIES LIMITED (03784887)
- Charges for EXCLUSIVELY LADIES LIMITED (03784887)
- Insolvency for EXCLUSIVELY LADIES LIMITED (03784887)
- More for EXCLUSIVELY LADIES LIMITED (03784887)
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) |
---|---|---|---|
17 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | AUD | Auditor's resignation | |
02 Dec 2010 | 2.30B | Notice of automatic end of Administration | |
09 Sep 2010 | AD01 | Registered office address changed from The Aquarium Building 1-7 King Street Reading Berkshire RG1 2AN on 9 September 2010 | |
09 Aug 2010 | 2.23B | Result of meeting of creditors | |
16 Jul 2010 | 2.17B | Statement of administrator's proposal | |
12 Jul 2010 | 2.16B | Statement of affairs with form 2.14B | |
24 May 2010 | AD01 | Registered office address changed from 68-70 Mortimer Hill Tring Hertfordshire HP23 5EE on 24 May 2010 | |
21 May 2010 | 2.12B | Appointment of an administrator | |
29 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
24 Oct 2008 | AA | Accounts for a small company made up to 30 June 2008 | |
02 Sep 2008 | 288a | Director appointed susannah catherine cowan | |
03 Jul 2008 | 363a | Return made up to 09/06/08; full list of members | |
03 Jul 2008 | 288c | Director's Change of Particulars / kevin owens / 02/01/2007 / HouseName/Number was: , now: 16; Street was: 8 sylvan gardens, now: fairview street; Post Town was: perth 602, now: perth 6166 | |
12 Nov 2007 | AA | Accounts for a small company made up to 30 June 2007 | |
29 Jun 2007 | 363a | Return made up to 09/06/07; full list of members | |
29 Jun 2007 | 288c | Director's particulars changed | |
02 Jun 2007 | 288b | Director resigned | |
30 Jan 2007 | 395 | Particulars of mortgage/charge |