- Company Overview for LONDON TILE CENTRE LIMITED (05147081)
- Filing history for LONDON TILE CENTRE LIMITED (05147081)
- People for LONDON TILE CENTRE LIMITED (05147081)
- Charges for LONDON TILE CENTRE LIMITED (05147081)
- More for LONDON TILE CENTRE LIMITED (05147081)
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) |
---|---|---|---|
16 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from 88 ventnor drive london N20 8BS | |
03 Aug 2009 | 363a | Return made up to 07/06/09; no change of members | |
03 Aug 2009 | 288c | Director's Change of Particulars / lyndon joseph / 01/01/2008 / HouseName/Number was: , now: 20; Street was: 72 hazelwood drive, now: east barnet road; Post Town was: st. Albans, now: barnet; Region was: hertfordshire, now: herts; Post Code was: AL4 0UW, now: EN4 8RQ | |
01 Aug 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
14 Jul 2008 | 363a | Return made up to 07/06/08; full list of members | |
23 Apr 2008 | AA | Accounts made up to 31 July 2007 | |
28 Aug 2007 | 363s | Return made up to 07/06/07; no change of members | |
19 Dec 2006 | AA | Accounts made up to 31 July 2006 | |
03 Oct 2006 | 363s | Return made up to 07/06/06; full list of members | |
22 Dec 2005 | AA | Accounts made up to 31 July 2005 | |
28 Nov 2005 | 225 | Accounting reference date extended from 30/06/05 to 31/07/05 | |
20 Sep 2005 | 363s | Return made up to 07/06/05; full list of members | |
31 Jul 2004 | 395 | Particulars of mortgage/charge | |
07 Jun 2004 | NEWINC | Incorporation |