- Company Overview for TILE BOUTIQUE LTD (06040850)
- Filing history for TILE BOUTIQUE LTD (06040850)
- People for TILE BOUTIQUE LTD (06040850)
- More for TILE BOUTIQUE LTD (06040850)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2013 | DS01 | Application to strike the company off the register | |
26 Jan 2012 | AR01 |
Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
|
|
25 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Aug 2011 | CERTNM |
Company name changed right step consultancy LIMITED\certificate issued on 15/08/11
|
|
18 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
12 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
20 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
17 Oct 2008 | 288c | Secretary's Change of Particulars / lisa evans / 19/04/2008 / Title was: , now: mrs; Surname was: evans, now: steptoe; Occupation was: accountant\, now: accountant | |
01 Feb 2008 | 363a | Return made up to 03/01/08; full list of members | |
21 Jan 2008 | 288c | Secretary's particulars changed | |
21 Jan 2008 | 288c | Director's particulars changed | |
31 Dec 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
31 Dec 2007 | 288c | Director's particulars changed | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: 35 windle gardens, bicester oxon oxfordshire OX26 2LJ | |
09 Feb 2007 | 288b | Director resigned | |
09 Feb 2007 | 288b | Secretary resigned | |
09 Feb 2007 | 288a | New director appointed | |
09 Feb 2007 | 288a | New secretary appointed | |
09 Feb 2007 | 287 | Registered office changed on 09/02/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY |