- Company Overview for ANDRE THE CARPENTER LIMITED (05674240)
- Filing history for ANDRE THE CARPENTER LIMITED (05674240)
- People for ANDRE THE CARPENTER LIMITED (05674240)
- More for ANDRE THE CARPENTER LIMITED (05674240)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2011 | DS01 | Application to strike the company off the register | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Jan 2011 | AR01 |
Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
|
|
10 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr Andre Pretorius on 13 January 2010 | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 161-163 forest road walthamstow london E17 6HE | |
14 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
22 Dec 2008 | 288c | Director's Change of Particulars / andre pretorius / 20/12/2008 / HouseName/Number was: 32, now: 18; Street was: connaught avenue, now: the vista; Post Code was: E4 7AA, now: SE9 5RQ | |
01 Dec 2008 | 288c | Director's Change of Particulars / andre pretorius / 01/11/2008 / HouseName/Number was: 4, now: 32; Street was: barncroft close, now: connaught avenue; Post Town was: loughton, now: london; Region was: essex, now: ; Post Code was: IG10 3EU, now: E4 7AA | |
01 Dec 2008 | 288a | Secretary appointed mrs marlene pretorius | |
01 Dec 2008 | 288b | Appointment Terminated Secretary christoffel van wyk | |
22 Jul 2008 | 288c | Director's Change of Particulars / andre pretorius / 20/07/2008 / Nationality was: s african, now: south african; HouseName/Number was: , now: 4; Street was: 31 karina close, now: barncroft close; Post Town was: chigwell, now: loughton; Post Code was: IG7 4EN, now: IG10 3EU | |
21 Jul 2008 | 288c | Secretary's Change of Particulars / christoffel van wyk / 20/07/2008 / Nationality was: south african, now: british; HouseName/Number was: , now: 31; Street was: 31 karina close, now: barncroft close; Area was: chigwell, now: ; Post Town was: essex, now: loughton; Region was: , now: essex; Post Code was: IG7 4EN, now: IG10 3EU | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Jan 2008 | 363a | Return made up to 13/01/08; full list of members | |
14 Jan 2008 | 288c | Secretary's particulars changed | |
14 Jan 2008 | 288c | Director's particulars changed | |
04 Apr 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
23 Jan 2007 | 363a | Return made up to 13/01/07; full list of members | |
23 Jan 2007 | 288c | Secretary's particulars changed | |
16 Feb 2006 | 288c | Secretary's particulars changed |