Advanced company searchLink opens in new window

THE SHAVING CLUB LIMITED

Company number 05843172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2009 363a Return made up to 12/06/09; full list of members
27 Jul 2009 288b Appointment Terminated Secretary william garton jones
21 Jul 2009 288c Director's Change of Particulars / allen schneeberger / 30/04/2009 / HouseName/Number was: , now: hameau de fouscais; Street was: 4 nugee court, now: clermont l' herault; Area was: dukes ride, now: ; Post Town was: crowthorne, now: ; Post Code was: RG45 6SJ, now: 34800; Country was: , now: france
21 Jul 2009 288b Appointment Terminated Director william garton jones
21 Jul 2009 353 Location of register of members
20 Jul 2009 353 Location of register of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from heathrow business centre 65, high street egham surrey TW20 9EY
06 Nov 2008 88(2) Ad 24/09/08 gbp si 99@1=99 gbp ic 1/100
25 Sep 2008 288a Director and secretary appointed william garton jones
25 Sep 2008 288b Appointment Terminated Secretary sandringham company secretaries LTD
02 Sep 2008 363a Return made up to 12/06/08; full list of members
21 Aug 2008 MA Memorandum and Articles of Association
16 Aug 2008 CERTNM Company name changed toilettron LIMITED\certificate issued on 19/08/08
04 Aug 2008 AA Accounts made up to 30 June 2008
28 Mar 2008 AA Accounts made up to 30 June 2007
07 Aug 2007 363a Return made up to 12/06/07; full list of members
14 Dec 2006 288b Secretary resigned
14 Dec 2006 288a New secretary appointed
12 Jun 2006 288b Secretary resigned
12 Jun 2006 NEWINC Incorporation