- Company Overview for DEALS FOR CREW LTD (06687356)
- Filing history for DEALS FOR CREW LTD (06687356)
- People for DEALS FOR CREW LTD (06687356)
- More for DEALS FOR CREW LTD (06687356)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2015 | AD01 | Registered office address changed from 121 Camden Road Tunbridge Wells Kent TN1 2QY to 80 Camden Road Tunbridge Wells Kent TN1 2QY on 1 July 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Colin William Cleaver as a director on 6 September 2009 | |
11 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | TM02 | Termination of appointment of a secretary | |
05 May 2011 | TM01 | Termination of appointment of Christine Oliver as a director | |
21 Dec 2010 | AR01 |
Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
21 Dec 2010 | CH01 | Director's details changed for Mr Colin William Cleaver on 1 September 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Ms Christine Margaret Oliver on 1 September 2010 | |
21 Dec 2010 | TM02 | Termination of appointment of Anthony Barnes as a secretary | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 26 edward street tunbridge wells kent TN4 0HA england |