- Company Overview for PROJECT 22 TALBOT AVENUE LIMITED (05181777)
- Filing history for PROJECT 22 TALBOT AVENUE LIMITED (05181777)
- People for PROJECT 22 TALBOT AVENUE LIMITED (05181777)
- Charges for PROJECT 22 TALBOT AVENUE LIMITED (05181777)
- More for PROJECT 22 TALBOT AVENUE LIMITED (05181777)
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) |
---|---|---|---|
23 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Aug 2008 | 363s | Return made up to 16/07/08; no change of members | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
27 Jul 2007 | 363s | Return made up to 16/07/07; no change of members | |
29 Aug 2006 | 363s | Return made up to 16/07/06; full list of members | |
10 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 Mar 2006 | 225 | Accounting reference date extended from 31/07/05 to 31/12/05 | |
13 Jul 2005 | 363s | Return made up to 16/07/05; full list of members | |
13 May 2005 | 288b | Director resigned | |
13 May 2005 | 288b | Secretary resigned | |
13 May 2005 | 288a | New director appointed | |
13 May 2005 | 288a | New secretary appointed | |
01 Apr 2005 | 395 | Particulars of mortgage/charge | |
10 Feb 2005 | 288b | Director resigned | |
10 Feb 2005 | 288a | New director appointed | |
14 Jan 2005 | CERTNM | Company name changed les enfants clothing LIMITED\certificate issued on 14/01/05 | |
30 Sep 2004 | 288a | New director appointed | |
30 Sep 2004 | 288a | New secretary appointed | |
30 Sep 2004 | 288b | Director resigned | |
30 Sep 2004 | 288b | Secretary resigned | |
16 Jul 2004 | NEWINC | Incorporation |