- Company Overview for THE PLOUGH AND ATTIC ROOMS LIMITED (06818813)
- Filing history for THE PLOUGH AND ATTIC ROOMS LIMITED (06818813)
- People for THE PLOUGH AND ATTIC ROOMS LIMITED (06818813)
- Charges for THE PLOUGH AND ATTIC ROOMS LIMITED (06818813)
- More for THE PLOUGH AND ATTIC ROOMS LIMITED (06818813)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2014 | AP01 | Appointment of Mr Rasib Hussain as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Sofia Khan as a director | |
06 Mar 2014 | AP01 | Appointment of Mrs Sanaya Khan as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AD01 | Registered office address changed from the Plough and Attic Rooms High Street Rusher RH12 4PX United Kingdom on 21 October 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from Meadow View Faygate Lane Faygate Horsham West Sussex RH12 4SJ United Kingdom on 21 October 2013 | |
24 Sep 2013 | AP01 | Appointment of Mrs Sofia Khan as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Deborah Debansi-Freeman as a director | |
17 Jul 2013 | MR01 | Registration of charge 068188130001 | |
03 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | TM02 | Termination of appointment of Nigel Davidson as a secretary | |
28 Feb 2012 | TM01 | Termination of appointment of Nigel Davidson as a director | |
28 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
20 May 2011 | AD01 | Registered office address changed from Milestone House 86 Hurst Road Horsham West Sussex RH12 2DT United Kingdom on 20 May 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 24 August 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders |