- Company Overview for THE SECRETARY SHOP LIMITED (06634948)
- Filing history for THE SECRETARY SHOP LIMITED (06634948)
- People for THE SECRETARY SHOP LIMITED (06634948)
- More for THE SECRETARY SHOP LIMITED (06634948)
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 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2014 | DS01 | Application to strike the company off the register | |
17 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
01 Oct 2013 | TM01 | Termination of appointment of Audrey Jane Goodchild as a director on 1 January 2013 | |
01 Oct 2013 | AP01 | Appointment of Miss Charlotte Emma Douglass as a director on 1 January 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
10 Oct 2012 | AP01 | Appointment of Miss Audrey Jane Goodchild as a director on 1 July 2012 | |
10 Oct 2012 | TM01 | Termination of appointment of Charlotte Emma Douglass as a director on 1 July 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Oct 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Miss Charlotte Emma Douglass on 1 July 2010 | |
02 Jul 2010 | AD01 | Registered office address changed from Accountancy & Business Matters Ltd Old Bank House High Street Henfield Sussex BN5 9DB United Kingdom on 2 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Aug 2009 | 363a | Return made up to 01/07/09; full list of members | |
13 Aug 2009 | 288c | Director's change of particulars / charlotte douglass / 01/07/2009 | |
13 Aug 2009 | 288b | Appointment terminated director audrey goodchild |