- Company Overview for CULLESDEN SPV LIMITED (06836929)
- Filing history for CULLESDEN SPV LIMITED (06836929)
- People for CULLESDEN SPV LIMITED (06836929)
- Charges for CULLESDEN SPV LIMITED (06836929)
- More for CULLESDEN SPV LIMITED (06836929)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2013 | MR04 | Satisfaction of charge 3 in full | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 |
Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-04-18
|
|
18 Apr 2012 | CH01 | Director's details changed for Mr Robert Anthony Trendle on 1 March 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Oliver Robert James Trendle on 1 March 2012 | |
18 Apr 2012 | AD01 | Registered office address changed from Unit 8D Woodside Park Commercial Centre Catteshall Lane Godalming Surrey GU7 1AG on 18 April 2012 | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
12 Apr 2011 | TM02 | Termination of appointment of Jake Chandler as a secretary | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Oliver Robert James Trendle on 1 March 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Jake Anthony Chandler on 1 March 2010 | |
06 May 2009 | 288c | Secretary's Change of Particulars / jake chandler / 28/04/2009 / HouseName/Number was: 79, now: 2 the tower; Street was: farncombe street, now: penstock mews; Post Code was: GU7 3LN, now: GU7 1NB | |
28 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2009 | 288a | Director appointed oliver robert james trendle | |
07 Apr 2009 | 88(2) | Ad 31/03/09 gbp si 99@1=99 gbp ic 1/100 | |
27 Mar 2009 | 288a | Secretary appointed jake anthony chandler | |
17 Mar 2009 | 288b | Appointment Terminate, Director Barbara Kahan Logged Form |