- Company Overview for TOOLEY STREET CELLARS LIMITED (05202730)
- Filing history for TOOLEY STREET CELLARS LIMITED (05202730)
- People for TOOLEY STREET CELLARS LIMITED (05202730)
- Charges for TOOLEY STREET CELLARS LIMITED (05202730)
- Insolvency for TOOLEY STREET CELLARS LIMITED (05202730)
- More for TOOLEY STREET CELLARS LIMITED (05202730)
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 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
23 Sep 2008 | 363a | Return made up to 10/08/08; full list of members | |
29 Nov 2007 | 363s | Return made up to 10/08/07; no change of members | |
28 Sep 2006 | 363s | Return made up to 10/08/06; full list of members | |
25 Jul 2006 | 395 | Particulars of mortgage/charge | |
13 Jul 2006 | AA | Accounts made up to 31 December 2005 | |
23 Jun 2006 | 288b | Director resigned | |
03 Oct 2005 | 363s | Return made up to 10/08/05; full list of members | |
09 Dec 2004 | 225 | Accounting reference date extended from 31/08/05 to 31/12/05 | |
01 Dec 2004 | 287 | Registered office changed on 01/12/04 from: 100 fetter lane london EC4A 1BN | |
01 Dec 2004 | 288a | New secretary appointed | |
01 Dec 2004 | 288a | New director appointed | |
01 Dec 2004 | 288a | New director appointed | |
01 Dec 2004 | 288a | New director appointed | |
01 Dec 2004 | 288b | Secretary resigned | |
01 Dec 2004 | 288b | Director resigned | |
30 Nov 2004 | 88(2)R | Ad 01/11/04--------- £ si 84@1=84 £ ic 1/85 | |
18 Nov 2004 | 395 | Particulars of mortgage/charge | |
30 Sep 2004 | CERTNM | Company name changed bealaw (715) LIMITED\certificate issued on 30/09/04 | |
10 Aug 2004 | NEWINC | Incorporation |