- Company Overview for ST TROPEZ ASSOCIATES LIMITED (05707539)
- Filing history for ST TROPEZ ASSOCIATES LIMITED (05707539)
- People for ST TROPEZ ASSOCIATES LIMITED (05707539)
- Charges for ST TROPEZ ASSOCIATES LIMITED (05707539)
- More for ST TROPEZ ASSOCIATES LIMITED (05707539)
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 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2016 | DS01 | Application to strike the company off the register | |
17 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
10 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
25 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
17 Feb 2014 | AD02 | Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England | |
27 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 31 May 2012 | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
07 Mar 2012 | AD02 | Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England | |
02 Mar 2012 | AA | Full accounts made up to 31 May 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Timothy James Perman on 19 October 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Mr Simon Paul Plant on 19 October 2011 | |
19 Oct 2011 | CH03 | Secretary's details changed for Simon Paul Plant on 19 October 2011 | |
26 May 2011 | TM01 | Termination of appointment of Selma Terzic as a director | |
26 May 2011 | TM01 | Termination of appointment of Ann Murray as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Wayne Beedle as a director | |
29 Mar 2011 | AA | Full accounts made up to 31 July 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders |