- Company Overview for ALGARVE DREAMS LIMITED (06704780)
- Filing history for ALGARVE DREAMS LIMITED (06704780)
- People for ALGARVE DREAMS LIMITED (06704780)
- More for ALGARVE DREAMS LIMITED (06704780)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2012 | TM02 | Termination of appointment of Nison Secretary Limited as a secretary on 6 April 2012 | |
09 Apr 2012 | TM01 | Termination of appointment of Gary Ellis as a director on 6 April 2012 | |
09 Apr 2012 | AP01 | Appointment of Mr Frank Plumpton as a director on 6 April 2012 | |
06 Mar 2012 | AP01 | Appointment of Mr Gary Ellis as a director on 1 March 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Anthony Peter Tortise as a director on 1 March 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Oct 2011 | AR01 |
Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
04 Oct 2011 | AD01 | Registered office address changed from White Webs Cottage Main Road Margaretting Ingatestone Essex CM4 9HX United Kingdom on 4 October 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
04 Nov 2010 | CH04 | Secretary's details changed for Nison Secretary Limited on 1 September 2010 | |
04 Dec 2009 | TM01 | Termination of appointment of Nison Director Limited as a director | |
04 Dec 2009 | AD01 | Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW on 4 December 2009 | |
04 Dec 2009 | AP01 | Appointment of Mr Anthony Peter Tortise as a director | |
18 Nov 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
11 Aug 2009 | CERTNM | Company name changed pilates in practice LIMITED\certificate issued on 11/08/09 | |
07 Aug 2009 | CERTNM | Company name changed algarve dreams LIMITED\certificate issued on 08/08/09 |