- Company Overview for THE TREASURY CHEST LIMITED (07088566)
- Filing history for THE TREASURY CHEST LIMITED (07088566)
- People for THE TREASURY CHEST LIMITED (07088566)
- More for THE TREASURY CHEST LIMITED (07088566)
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) |
---|---|---|---|
11 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
22 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
17 Feb 2012 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 17 February 2012 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Apr 2011 | CERTNM |
Company name changed starlife leisure LIMITED\certificate issued on 15/04/11
|
|
15 Apr 2011 | CONNOT | Change of name notice | |
04 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
15 Jan 2010 | AP01 | Appointment of Leslie Holstrom as a director | |
15 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
15 Jan 2010 | AP01 | Appointment of Keith Gordon Marsden as a director | |
23 Dec 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
23 Dec 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 23 December 2009 | |
27 Nov 2009 | NEWINC |
Incorporation
|