- Company Overview for CRUELTY FREE SHOP LIMITED (06454339)
- Filing history for CRUELTY FREE SHOP LIMITED (06454339)
- People for CRUELTY FREE SHOP LIMITED (06454339)
- More for CRUELTY FREE SHOP LIMITED (06454339)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2010 | DS01 | Application to strike the company off the register | |
07 Apr 2010 | AD01 | Registered office address changed from 18 Market Place Hitchin Hertfordshire SG5 1DS on 7 April 2010 | |
02 Feb 2010 | AR01 |
Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-02-02
|
|
21 Dec 2009 | AP01 | Appointment of Mrs Kailah Eglington as a director | |
21 Dec 2009 | TM01 | Termination of appointment of Terence Huxtable as a director | |
11 Dec 2009 | AD01 | Registered office address changed from 84a Tilehouse Street Hitchin Hertfordshire SG5 2DY on 11 December 2009 | |
25 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
21 Jan 2009 | 363a | Return made up to 07/01/09; full list of members | |
21 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 9 pantygraigwen road pontypridd mid glamorgan CF37 2RR | |
12 Jan 2009 | 288a | Secretary appointed janet pauline wheatley | |
12 Jan 2009 | 288b | Appointment Terminated Secretary carole huxtable | |
14 Dec 2007 | NEWINC | Incorporation |