- Company Overview for RHYME AND VERSE LIMITED (06105818)
- Filing history for RHYME AND VERSE LIMITED (06105818)
- People for RHYME AND VERSE LIMITED (06105818)
- More for RHYME AND VERSE LIMITED (06105818)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Mar 2012 | CERTNM |
Company name changed tiffany's catering LTD\certificate issued on 23/03/12
|
|
23 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
19 Oct 2010 | AD01 | Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU on 19 October 2010 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Patricia Mary Harrington on 31 December 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Stephen Greene on 31 December 2009 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
21 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2009 | 363a | Return made up to 14/02/09; full list of members | |
11 Dec 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
16 Sep 2008 | 363a | Return made up to 14/02/08; full list of members |