- Company Overview for CUSTOM & UNIQUE LIMITED (06080974)
- Filing history for CUSTOM & UNIQUE LIMITED (06080974)
- People for CUSTOM & UNIQUE LIMITED (06080974)
- More for CUSTOM & UNIQUE LIMITED (06080974)
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) |
---|---|---|---|
05 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
03 Dec 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
24 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2011 | |
24 Jul 2012 | AR01 |
Annual return made up to 3 February 2010 with full list of shareholders
|
|
29 Mar 2012 | CERTNM |
Company name changed honest contractors LIMITED\certificate issued on 29/03/12
|
|
29 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Adam Stefan Krupa on 22 March 2012 | |
01 Mar 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
28 Nov 2011 | AR01 |
Annual return made up to 2 February 2011 with full list of shareholders
|
|
28 Nov 2011 | RT01 | Administrative restoration application | |
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
19 Oct 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
30 Apr 2010 | AR01 |
Annual return made up to 3 February 2010 with full list of shareholders
|
|
22 Mar 2010 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary | |
22 Mar 2010 | AD01 | Registered office address changed from , 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 22 March 2010 | |
13 May 2009 | 288c | Director's change of particulars / adam krupa / 03/02/2009 | |
03 Mar 2009 | AA | Total exemption full accounts made up to 29 February 2008 | |
10 Feb 2009 | 363a | Return made up to 02/02/09; full list of members | |
05 Feb 2008 | 363a | Return made up to 02/02/08; full list of members | |
19 Feb 2007 | 288b | Director resigned |