- Company Overview for SHOE STRING ASSOCIATES LIMITED (07042433)
- Filing history for SHOE STRING ASSOCIATES LIMITED (07042433)
- People for SHOE STRING ASSOCIATES LIMITED (07042433)
- Charges for SHOE STRING ASSOCIATES LIMITED (07042433)
- Insolvency for SHOE STRING ASSOCIATES LIMITED (07042433)
- More for SHOE STRING ASSOCIATES LIMITED (07042433)
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) |
---|---|---|---|
21 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
06 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Jul 2013 | MR01 | Registration of charge 070424330002 | |
24 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from 13 Belsize Mews London NW3 5AT United Kingdom on 29 August 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Justin Deakin on 27 August 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from the Basement 26 Chilworth Street London W2 6DT on 15 March 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Justin Deakin on 14 October 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Miss Sophie Louise Cockerton on 14 October 2010 | |
22 Apr 2010 | AP01 | Appointment of Miss Sophie Louise Cockerton as a director | |
22 Apr 2010 | AD01 | Registered office address changed from Flat 33 Batwa House Varcoe Road London SE16 3BF England on 22 April 2010 | |
09 Nov 2009 | AD01 | Registered office address changed from Flat 3 Batwa House Varcoe Road London SE16 3BF on 9 November 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from Third Floor 29 York Place Leeds West Yorkshire LS1 2EZ on 27 October 2009 | |
27 Oct 2009 | AP01 | Appointment of Justin Deakin as a director | |
26 Oct 2009 | TM01 | Termination of appointment of Jonathon Round as a director |