- Company Overview for EDWARD VII RESTORATION LIMITED (06937035)
- Filing history for EDWARD VII RESTORATION LIMITED (06937035)
- People for EDWARD VII RESTORATION LIMITED (06937035)
- More for EDWARD VII RESTORATION LIMITED (06937035)
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) |
---|---|---|---|
31 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2010 | DS01 | Application to strike the company off the register | |
31 Dec 2009 | TM01 | Termination of appointment of Andrew Cavill as a director | |
31 Dec 2009 | TM02 | Termination of appointment of Andrew Cavill as a secretary | |
14 Aug 2009 | 288c | Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: ; Post Town was: billericay, now: shenfield; Post Code was: CM11 1JL, now: CM15 8QA | |
25 Jul 2009 | 288c | Director's Change of Particulars / hilton munro / 20/07/2009 / HouseName/Number was: lot 9, now: 338; Country was: , now: australia | |
30 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 | |
17 Jun 2009 | NEWINC | Incorporation |