- Company Overview for THE PROPERTY SHOP (HASTINGS) LIMITED (05435734)
- Filing history for THE PROPERTY SHOP (HASTINGS) LIMITED (05435734)
- People for THE PROPERTY SHOP (HASTINGS) LIMITED (05435734)
- Charges for THE PROPERTY SHOP (HASTINGS) LIMITED (05435734)
- More for THE PROPERTY SHOP (HASTINGS) LIMITED (05435734)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | AD01 | Registered office address changed from Third Floor Map House 34-36 St. Leonards Road Eastbourne East Sussex BN21 3UT England on 8 October 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Daniel Turner as a director | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
28 Nov 2012 | AD01 | Registered office address changed from Kenilworth, Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 28 November 2012 | |
28 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
28 Nov 2012 | AP01 | Appointment of Mr Daniel Turner as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Lee Brazier as a director | |
02 Jul 2012 | TM01 | Termination of appointment of Grant Omant as a director | |
20 Jun 2012 | CERTNM |
Company name changed A. G. L. (uk) LIMITED\certificate issued on 20/06/12
|
|
20 Jun 2012 | CONNOT | Change of name notice | |
29 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
29 May 2012 | TM02 | Termination of appointment of Tfp Business Services Limited as a secretary | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
10 May 2010 | CH04 | Secretary's details changed for Tfp Business Services Limited on 1 January 2010 | |
10 May 2010 | CH01 | Director's details changed for Grant Richard Omant on 1 January 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 |