THE FOREIGN PROPERTY SHOP.COM LTD.
Company number 06027122
- Company Overview for THE FOREIGN PROPERTY SHOP.COM LTD. (06027122)
- Filing history for THE FOREIGN PROPERTY SHOP.COM LTD. (06027122)
- People for THE FOREIGN PROPERTY SHOP.COM LTD. (06027122)
- More for THE FOREIGN PROPERTY SHOP.COM LTD. (06027122)
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) |
---|---|---|---|
18 Feb 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | CH03 | Secretary's details changed for Emma Spencer Cornah on 18 February 2015 | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
07 May 2013 | DS02 | Withdraw the company strike off application | |
22 Apr 2013 | TM01 | Termination of appointment of Alexander Abramovich as a director | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
03 May 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2012 | DS01 | Application to strike the company off the register | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2012 | AD01 | Registered office address changed from 1 Hove Cottages,, Chalky Rd, Stockbury Sittingbourne Kent ME9 7QR on 7 February 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Jeremy Cornah as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Emma Cornah as a director | |
19 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Jeremy Spencer Cornah on 13 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Martin Angelov Dichev on 13 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Alexander Abramovich on 13 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Emma Spencer Cornah on 13 December 2009 |