- Company Overview for SASSY & LIVELY THINGS LIMITED (07387610)
- Filing history for SASSY & LIVELY THINGS LIMITED (07387610)
- People for SASSY & LIVELY THINGS LIMITED (07387610)
- More for SASSY & LIVELY THINGS LIMITED (07387610)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2017 | DS01 | Application to strike the company off the register | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
06 Sep 2016 | CH01 | Director's details changed for Miss Frances Tamayo on 6 September 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Flat 3 st Johns Court 12 Scandrett Street London E1W 2UP England to 170 Hayes Lane Bromley Kent BR2 9EL on 6 September 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Mar 2016 | AD01 | Registered office address changed from Flat 6 156 Sinclair Road London W14 0NL to Flat 3 st Johns Court 12 Scandrett Street London E1W 2UP on 10 March 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Miss Frances Tamayo on 8 March 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from Flat 7 Oxford House 70-72 Hammersmith Bridge Road London W6 9DB England to Flat 6 156 Sinclair Road London W14 0NL on 9 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Flat 6 Gainsborough Mansions Queen's Club Gardens London W14 9RJ to Flat 7 Oxford House 70-72 Hammersmith Bridge Road London W6 9DB on 3 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Miss Frances Tamayo on 29 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
10 Jul 2014 | AD01 | Registered office address changed from Po Box 67777 . Blythe Road London W14 4EQ England on 10 July 2014 | |
05 Nov 2013 | AD01 | Registered office address changed from 6 Gainsborough Mansions Queen's Club Gardens London W14 9RJ England on 5 November 2013 | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CERTNM |
Company name changed ms trendsetter LIMITED\certificate issued on 02/10/13
|
|
05 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders |