- Company Overview for 2 TARTS LIMITED (05683712)
- Filing history for 2 TARTS LIMITED (05683712)
- People for 2 TARTS LIMITED (05683712)
- Charges for 2 TARTS LIMITED (05683712)
- More for 2 TARTS LIMITED (05683712)
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 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from 55 crown street brentwood essex CM14 4BD united kingdom | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Apr 2009 | 363a | Return made up to 22/01/09; full list of members | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from philpot house rayleigh essex SS6 7HH | |
27 May 2008 | 363a | Return made up to 22/01/08; full list of members | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
24 Oct 2007 | 225 | Accounting reference date shortened from 31/01/08 to 30/09/07 | |
16 Apr 2007 | 363a | Return made up to 22/01/07; full list of members | |
11 Mar 2007 | 287 | Registered office changed on 11/03/07 from: 75 springfield road chelmsford essex CM2 6JB | |
11 Mar 2007 | 288a | New director appointed | |
15 Dec 2006 | 288b | Director resigned | |
28 Jul 2006 | 288c | Director's particulars changed | |
01 Mar 2006 | 288a | New secretary appointed;new director appointed | |
14 Feb 2006 | 395 | Particulars of mortgage/charge | |
09 Feb 2006 | 288b | Secretary resigned | |
09 Feb 2006 | 288b | Director resigned | |
09 Feb 2006 | 288a | New director appointed | |
07 Feb 2006 | 88(2)R |
Ad 22/01/06--------- £ si 1@1=1 £ ic 1/2
|
|
22 Jan 2006 | NEWINC | Incorporation |