- Company Overview for FRESHNAME NO. 359 LIMITED (05810875)
- Filing history for FRESHNAME NO. 359 LIMITED (05810875)
- People for FRESHNAME NO. 359 LIMITED (05810875)
- Charges for FRESHNAME NO. 359 LIMITED (05810875)
- More for FRESHNAME NO. 359 LIMITED (05810875)
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 Aug 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Andre Abraham Zolty on 9 May 2010 | |
06 Aug 2010 | AD01 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 August 2010 | |
28 Aug 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
17 Aug 2009 | 363a | Return made up to 09/05/09; full list of members | |
22 Sep 2008 | 288a | Secretary appointed elie mamane | |
22 Sep 2008 | 288b | Appointment terminated secretary norma nuzzo | |
30 Jun 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
26 Jun 2008 | 363a | Return made up to 09/05/08; full list of members | |
26 Jun 2008 | 288c | Secretary's change of particulars / norma nuzzo / 01/01/2008 | |
27 Jun 2007 | AA | Accounts for a dormant company made up to 31 May 2007 | |
11 Jun 2007 | 363a | Return made up to 09/05/07; full list of members | |
11 Jun 2007 | 288c | Director's particulars changed | |
15 Jul 2006 | 395 | Particulars of mortgage/charge | |
14 Jun 2006 | 287 | Registered office changed on 14/06/06 from: 42-46 high street esher surrey KT10 9QY | |
14 Jun 2006 | 288b | Director resigned | |
14 Jun 2006 | 288b | Secretary resigned | |
14 Jun 2006 | 288a | New secretary appointed | |
14 Jun 2006 | 288a | New director appointed | |
09 May 2006 | NEWINC | Incorporation |