THE SQUIRRELS MANAGEMENT COMPANY (LEICESTER) LIMITED
Company number 05264849
- Company Overview for THE SQUIRRELS MANAGEMENT COMPANY (LEICESTER) LIMITED (05264849)
- Filing history for THE SQUIRRELS MANAGEMENT COMPANY (LEICESTER) LIMITED (05264849)
- People for THE SQUIRRELS MANAGEMENT COMPANY (LEICESTER) LIMITED (05264849)
- More for THE SQUIRRELS MANAGEMENT COMPANY (LEICESTER) LIMITED (05264849)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 20 October 2013
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | RT01 | Administrative restoration application | |
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2013 | TM01 | Termination of appointment of Sarah Ludlam as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Sarah Ludlam as a director | |
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2013 | AP01 | Appointment of Miss Sarah Louise Ludlam as a director | |
28 Mar 2013 | AR01 |
Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2013-03-28
|
|
28 Mar 2013 | AP01 | Appointment of Justin Andrew Crowson as a director | |
22 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2012 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Mar 2010 | TM01 | Termination of appointment of Gulshan Karim as a director | |
03 Mar 2010 | AD01 | Registered office address changed from , C/O Smith Hannah, 50 Woodgate, Leicester, Leicestershire, LE3 5GF to 5 De Montfort Street Leicester Leicesterrshire LE1 7GT on 3 March 2010 | |
03 Mar 2010 | AP01 | Appointment of Miss Sarah Louise Ludlam as a director | |
03 Mar 2010 | TM01 | Termination of appointment of Rafik Karim as a director |