- Company Overview for TOMBOY SOMERS TOWN LIMITED (06131921)
- Filing history for TOMBOY SOMERS TOWN LIMITED (06131921)
- People for TOMBOY SOMERS TOWN LIMITED (06131921)
- More for TOMBOY SOMERS TOWN LIMITED (06131921)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2011 | DS01 | Application to strike the company off the register | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Mar 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
09 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
17 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Feb 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/07/2008 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 May 2008 | MA | Memorandum and Articles of Association | |
06 May 2008 | 363a | Return made up to 28/02/08; full list of members | |
29 Mar 2008 | CERTNM | Company name changed may & penn LTD\certificate issued on 03/04/08 | |
26 Mar 2008 | 288a | Director appointed ms glynis murray | |
13 Mar 2008 | 288b | Appointment Terminated Secretary warren street registrars LIMITED | |
13 Mar 2008 | 288b | Appointment Terminated Director warren street nominees LIMITED | |
13 Mar 2008 | 288a | Director and secretary appointed frances louise silor | |
13 Mar 2008 | 288a | Director and secretary appointed barnaby john benison spurrier | |
13 Mar 2008 | 88(2) | Ad 01/03/07 gbp si 149999@0.01=1499.99 gbp ic 1/1500.99 | |
28 Feb 2007 | NEWINC | Incorporation |