- Company Overview for TRADEMARK HOMES (DULWICH) LIMITED (03892831)
- Filing history for TRADEMARK HOMES (DULWICH) LIMITED (03892831)
- People for TRADEMARK HOMES (DULWICH) LIMITED (03892831)
- More for TRADEMARK HOMES (DULWICH) LIMITED (03892831)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2010 | DS01 | Application to strike the company off the register | |
14 Jan 2010 | AR01 |
Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-01-14
|
|
01 May 2009 | MISC | Section 519 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
12 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Jan 2008 | 363a | Return made up to 13/12/07; full list of members | |
18 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
02 Feb 2007 | 363a | Return made up to 13/12/06; full list of members | |
02 Feb 2007 | 288b | Secretary resigned | |
02 Feb 2007 | 288a | New secretary appointed | |
06 Mar 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
21 Dec 2005 | 363a | Return made up to 13/12/05; full list of members | |
09 Aug 2005 | 288c | Director's particulars changed | |
29 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
20 Dec 2004 | 363a | Return made up to 13/12/04; full list of members | |
26 Apr 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
22 Dec 2003 | 363a | Return made up to 13/12/03; full list of members | |
29 Oct 2003 | 288c | Director's particulars changed | |
05 Feb 2003 | AA | Accounts for a small company made up to 30 June 2002 | |
19 Dec 2002 | 363a | Return made up to 13/12/02; full list of members | |
27 Nov 2002 | 287 | Registered office changed on 27/11/02 from: 84 springbank road hither green london SE13 6SX | |
27 Nov 2002 | 288c | Director's particulars changed |