- Company Overview for CHERWELL 37 SUDBROOKE LIMITED (06016089)
- Filing history for CHERWELL 37 SUDBROOKE LIMITED (06016089)
- People for CHERWELL 37 SUDBROOKE LIMITED (06016089)
- Charges for CHERWELL 37 SUDBROOKE LIMITED (06016089)
- More for CHERWELL 37 SUDBROOKE LIMITED (06016089)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2010 | DS01 | Application to strike the company off the register | |
14 Jan 2009 | 363a | Return made up to 01/12/08; full list of members | |
25 Sep 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
15 Aug 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
15 Aug 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
17 Apr 2008 | 363s |
Return made up to 01/12/07; full list of members; amend
|
|
16 Apr 2008 | 288c | Director's Change of Particulars / richard williams / 01/01/2008 / Street was: flat 6C thorney crescent, now: 6C thorney crescent; Area was: morgans walk, now: battersea church road | |
10 Apr 2008 | 288c | Director and Secretary's Change of Particulars / thomas holroyd / 04/04/2008 / HouseName/Number was: , now: appartment B4; Street was: E141 montevetro, now: albion riverside; Area was: 100 battersea church road, now: hester road; Post Code was: SW11 3YL, now: SW11 4AP | |
31 Jan 2008 | 395 | Particulars of mortgage/charge | |
30 Jan 2008 | 395 | Particulars of mortgage/charge | |
21 Jan 2008 | 363a | Return made up to 01/12/07; full list of members | |
21 Jan 2008 | 288c | Director's particulars changed | |
06 Dec 2007 | 88(2)R | Ad 02/12/06--------- £ si 7@1=7 £ ic 3/10 | |
15 Aug 2007 | 288c | Director's particulars changed | |
15 Aug 2007 | 225 | Accounting reference date extended from 31/12/07 to 30/04/08 | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: cherwell house 55 latchmere road london SW11 2DS | |
21 Jan 2007 | 88(2)R | Ad 01/12/06--------- £ si 2@1=2 £ ic 1/3 | |
10 Jan 2007 | 288a | New secretary appointed;new director appointed | |
10 Jan 2007 | 288a | New director appointed | |
10 Jan 2007 | 288a | New director appointed | |
10 Jan 2007 | 287 | Registered office changed on 10/01/07 from: marquess court 69 southampton row london WC1B 4ET | |
10 Jan 2007 | 288b | Director resigned | |
10 Jan 2007 | 288b | Secretary resigned |