- Company Overview for SICKYBAGS LTD (05435955)
- Filing history for SICKYBAGS LTD (05435955)
- People for SICKYBAGS LTD (05435955)
- More for SICKYBAGS LTD (05435955)
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) |
---|---|---|---|
09 May 2011 | CERTNM |
Company name changed portobellobooks (uk) LTD\certificate issued on 09/05/11
|
|
08 May 2011 | AD01 | Registered office address changed from Tamburlaine Court 4 Marlowe Avenue Canterbury Kent CT1 2QN United Kingdom on 8 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
21 Sep 2009 | 288a | Director appointed dr lionel philip martin | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from cherry gardens nouds lane lynsted sittingbourne kent ME9 0ES | |
11 Aug 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
20 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
27 Jun 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
26 Jun 2008 | 363a | Return made up to 26/04/08; full list of members | |
25 Jun 2008 | 190 | Location of debenture register | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from cherry gardens nouds lane lynsted sittingbourne kent ME9 0ES united kingdom | |
25 Jun 2008 | 353 | Location of register of members | |
24 Jun 2008 | 288a | Secretary appointed mrs sylvia joan speed | |
24 Jun 2008 | 288a | Director appointed mr julien peter speed | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 2 nouds lane lynsted sittingbourne kent ME9 0ES | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from bridgefield house brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA united kingdom | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
12 May 2008 | 288b | Appointment terminated director duport director LIMITED | |
12 May 2008 | 288b | Appointment terminated secretary duport secretary LIMITED | |
05 Jun 2007 | AA | Accounts for a dormant company made up to 30 April 2007 | |
26 Apr 2007 | 363a | Return made up to 26/04/07; full list of members | |
09 Jun 2006 | AA | Accounts for a dormant company made up to 30 April 2006 | |
15 May 2006 | 363a | Return made up to 26/04/06; full list of members |