- Company Overview for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
- Filing history for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
- People for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
- Insolvency for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
- More for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
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) |
---|---|---|---|
31 Oct 2012 | AD01 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB England on 31 October 2012 | |
28 Oct 2012 | AP01 | Appointment of Ms Jennifer Decoteau as a director | |
16 Jul 2012 | AR01 | Annual return made up to 14 July 2012 no member list | |
18 Jun 2012 | CH03 | Secretary's details changed for Ms Jennifer Decoteau on 18 June 2012 | |
23 Aug 2011 | AP01 | Appointment of Ms Grace Aidiniantz as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Stephen Riley as a director | |
26 Jul 2011 | AR01 | Annual return made up to 14 July 2011 no member list | |
27 Apr 2011 | AP03 | Appointment of Ms Jennifer Decoteau as a secretary | |
27 Apr 2011 | TM02 | Termination of appointment of Linda Riley as a secretary | |
27 Apr 2011 | TM01 | Termination of appointment of Grace Riley as a director | |
27 Apr 2011 | AP01 | Appointment of Mr Stephen Riley as a director | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 14 July 2010 no member list | |
07 Sep 2010 | AD01 | Registered office address changed from 221B Baker Street London NW1 6XE on 7 September 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Sep 2009 | 363a | Annual return made up to 14/07/09 | |
15 Jul 2009 | 363a | Annual return made up to 14/07/08 | |
19 Jun 2009 | 288b | Appointment terminated director jennifer decoteau | |
19 Jun 2009 | 288a | Director appointed grace riley | |
19 Jun 2009 | 288b | Appointment terminated director linda riley | |
01 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2007 | 363s | Annual return made up to 14/07/07 | |
21 Mar 2007 | AA | Total exemption small company accounts made up to 31 July 2006 |