- Company Overview for SHED'S PROPERTIES LIMITED (05969106)
- Filing history for SHED'S PROPERTIES LIMITED (05969106)
- People for SHED'S PROPERTIES LIMITED (05969106)
- More for SHED'S PROPERTIES LIMITED (05969106)
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 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2010 | AD01 | Registered office address changed from 23 Medley Close Eaton Bray Dunstable Beds LU6 2DX on 3 September 2010 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2010 | AR01 |
Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2010-02-10
|
|
22 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Dec 2008 | 363a | Return made up to 17/10/08; no change of members | |
16 Dec 2008 | 288c | Secretary's Change of Particulars / joanne edwards / 01/10/2008 / HouseName/Number was: , now: 1; Street was: 43 daggsdell road, now: hollyhock close; Post Code was: HP1 3PR, now: HP1 2HW | |
09 Dec 2008 | 288b | Appointment Terminated Secretary srisawas kongponsrisiri | |
09 Dec 2008 | 288b | Appointment Terminated Director patchanee kongponsrisiri | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
17 Dec 2007 | 363s | Return made up to 17/10/07; full list of members | |
17 Dec 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: 1 epworth road isleworth middlesex TW7 5BL | |
27 Nov 2007 | 88(2)R | Ad 16/11/07--------- £ si 2@1=2 £ ic 1/3 | |
27 Nov 2007 | 288a | New director appointed | |
27 Nov 2007 | 288a | New secretary appointed | |
20 Nov 2007 | CERTNM | Company name changed thai bok bar too LIMITED\certificate issued on 20/11/07 | |
09 Jan 2007 | 288a | New director appointed | |
19 Dec 2006 | 288a | New secretary appointed | |
19 Oct 2006 | 287 | Registered office changed on 19/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
19 Oct 2006 | 288b | Secretary resigned | |
19 Oct 2006 | 288b | Director resigned |