- Company Overview for MARQUIS-DE-SADE FURNITURE LIMITED (05388565)
- Filing history for MARQUIS-DE-SADE FURNITURE LIMITED (05388565)
- People for MARQUIS-DE-SADE FURNITURE LIMITED (05388565)
- More for MARQUIS-DE-SADE FURNITURE LIMITED (05388565)
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 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2011 | DS01 | Application to strike the company off the register | |
22 Mar 2011 | AR01 |
Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
|
|
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Simon Leonard Shepherd on 6 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 10/03/09; full list of members | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from lynton house 7-12 tavistock square london WC1H 9LT | |
15 May 2009 | 353 | Location of register of members | |
15 May 2009 | 190 | Location of debenture register | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Apr 2008 | 363a | Return made up to 10/03/08; full list of members | |
29 Apr 2008 | 288c | Secretary's Change of Particulars / emma shepherd / 05/02/2008 / HouseName/Number was: , now: 4; Street was: 23 park street, now: chark cottages; Area was: , now: shoot lane; Post Town was: gosport, now: lee-on-solent; Post Code was: PO12 4UH, now: PO13 9PA; Country was: , now: england | |
29 Apr 2008 | 288c | Director's Change of Particulars / simon shepherd / 05/02/2008 / HouseName/Number was: , now: 4; Street was: 23 park street, now: chark cottages; Area was: , now: shoot lane; Post Town was: gosport, now: lee-on-solent; Post Code was: PO12 4UH, now: PO13 9PA; Country was: , now: england | |
26 Apr 2007 | 363a | Return made up to 10/03/07; full list of members | |
16 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
11 May 2006 | 363a | Return made up to 10/03/06; full list of members | |
04 May 2005 | 288a | New secretary appointed | |
04 May 2005 | 288a | New director appointed | |
12 Apr 2005 | CERTNM | Company name changed shepherd fm LIMITED\certificate issued on 12/04/05 | |
16 Mar 2005 | 325 | Location of register of directors' interests | |
16 Mar 2005 | 353 | Location of register of members |