- Company Overview for TARGET OFFICES LIMITED (07527091)
- Filing history for TARGET OFFICES LIMITED (07527091)
- People for TARGET OFFICES LIMITED (07527091)
- More for TARGET OFFICES LIMITED (07527091)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
18 Nov 2013 | AA | Accounts made up to 28 February 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Patrick William Elliott as a director on 30 April 2013 | |
18 Nov 2013 | TM02 | Termination of appointment of Charlotte Vitty as a secretary on 30 October 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from C/O Instant 13th Floor Eastbourne Terrace London W2 6LG United Kingdom on 6 November 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
27 Feb 2013 | CH03 | Secretary's details changed for Miss Charlotte Vitty on 1 February 2013 | |
19 Oct 2012 | AA | Accounts made up to 29 February 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from 55-57 North Wharf Road London London W2 1LA England on 21 August 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
23 Feb 2012 | AP01 | Appointment of Patrick Elliott as a director on 1 July 2011 | |
23 Feb 2012 | CH03 | Secretary's details changed for Miss Charlotte Willis on 27 August 2011 | |
11 Feb 2011 | NEWINC |
Incorporation
|