Advanced company searchLink opens in new window

PRODUITS JOIE DE VIVRE LIMITED

Company number 04750932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
14 May 2009 363a Return made up to 01/05/09; full list of members
22 Apr 2009 288b Appointment Terminated Director stephen allen
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Oct 2008 363a Return made up to 01/05/08; full list of members
14 Oct 2008 363a Return made up to 01/05/07; full list of members
14 Oct 2008 288c Director and Secretary's Change of Particulars / carolyn huband / 01/04/2006 / HouseName/Number was: , now: the flat; Street was: the flat, now: 32A south street; Area was: 32 south street, now:
25 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
21 Apr 2007 AA Total exemption small company accounts made up to 31 March 2005
27 Jun 2006 363a Return made up to 01/05/06; full list of members
16 Jun 2006 287 Registered office changed on 16/06/06 from: 5 cornfield terrace eastbourne east sussex BN21 4NN
15 Sep 2005 363a Return made up to 01/05/05; full list of members
05 May 2005 AA Total exemption full accounts made up to 31 March 2004
29 Jun 2004 363s Return made up to 01/05/04; full list of members
29 Apr 2004 225 Accounting reference date shortened from 31/05/04 to 31/03/04
29 Apr 2004 287 Registered office changed on 29/04/04 from: 1ST floor, 95-99 high street uckfield east sussex TN22 1RJ
24 Oct 2003 288c Secretary's particulars changed;director's particulars changed
10 Jun 2003 88(2)R Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2
28 May 2003 288a New secretary appointed;new director appointed
28 May 2003 288a New director appointed
12 May 2003 288b Secretary resigned