- Company Overview for CARLA THOMAS LIMITED (06118597)
- Filing history for CARLA THOMAS LIMITED (06118597)
- People for CARLA THOMAS LIMITED (06118597)
- More for CARLA THOMAS LIMITED (06118597)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2011 | DS01 | Application to strike the company off the register | |
03 May 2011 | AR01 |
Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2010 | AD01 | Registered office address changed from Flat 5 30 Streatham Place London SW2 4QY on 26 August 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Carla Thomas on 19 June 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Carla Thomas on 20 February 2010 | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2009 | 363a | Return made up to 20/02/09; full list of members | |
15 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
26 Feb 2008 | 363a | Return made up to 20/02/08; full list of members | |
27 Sep 2007 | 287 | Registered office changed on 27/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
21 Sep 2007 | CERTNM | Company name changed brookson (5834M) LIMITED\certificate issued on 21/09/07 | |
31 May 2007 | 288a | New director appointed | |
31 May 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
12 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2007 | RESOLUTIONS |
Resolutions
|