- Company Overview for TUSHITA LAND LTD (04441483)
- Filing history for TUSHITA LAND LTD (04441483)
- People for TUSHITA LAND LTD (04441483)
- More for TUSHITA LAND LTD (04441483)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2010 | AR01 |
Annual return made up to 17 May 2010 with full list of shareholders
Statement of capital on 2010-12-10
|
|
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AD01 | Registered office address changed from Office 258 2 Old Brompton Road South Kensington London SW7 3DQ United Kingdom on 7 December 2010 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Aug 2009 | 363a | Return made up to 17/05/09; full list of members | |
04 Aug 2009 | 288c | Director's Change of Particulars / jason wharton / 22/12/2008 / HouseName/Number was: apartment 258, now: 7; Street was: 2 old brompton road, now: westfield park drive; Area was: south kensington, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: SW7 3DQ, now: IG8 8FD; Occupation was: chartered surveyor, no | |
03 Aug 2009 | 288b | Appointment Terminated Secretary michaelides warner & co LIMITED | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 102 fulham palace road london W6 9PL | |
28 Oct 2008 | 288c | Director's Change of Particulars / jason wharton / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: apartment 258; Street was: 138 kenilworth court, now: 2 old brompton road; Area was: lower richmond road putney, now: south kensington; Post Code was: SW15 1HB, now: SW7 3DQ; Country was: , now: united kingdom | |
23 May 2008 | 363a | Return made up to 17/05/08; full list of members | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 Jan 2008 | CERTNM | Company name changed dearborn estates LIMITED\certificate issued on 22/01/08 | |
18 May 2007 | 363a | Return made up to 17/05/07; full list of members | |
21 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
25 May 2006 | 363a | Return made up to 17/05/06; full list of members | |
06 Mar 2006 | 288b | Director resigned | |
08 Feb 2006 | AA | Total exemption small company accounts made up to 30 September 2004 | |
18 Aug 2005 | 288a | New director appointed | |
01 Jun 2005 | 363s | Return made up to 17/05/05; full list of members | |
17 May 2005 | 288b | Secretary resigned |