- Company Overview for GIGGLING TUNBRIDGE WELLS LTD (07580382)
- Filing history for GIGGLING TUNBRIDGE WELLS LTD (07580382)
- People for GIGGLING TUNBRIDGE WELLS LTD (07580382)
- Charges for GIGGLING TUNBRIDGE WELLS LTD (07580382)
- More for GIGGLING TUNBRIDGE WELLS LTD (07580382)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2016 | DS01 | Application to strike the company off the register | |
06 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH03 | Secretary's details changed for Pranee Juntarasaena Laurillard on 23 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 2 the Billings Walnut Tree Close Guildford GU1 2UL United Kingdom to 2 the Billings Walnut Tree Close Guildford GU1 4UL on 5 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Pranee Juutarsaena Laurillard on 23 March 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Andrew Francis Laurillard on 23 March 2016 | |
16 Mar 2016 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 100 Barbirolli Square Manchester M2 3AB | |
16 Mar 2016 | AD01 | Registered office address changed from Unit 4 Access House Stephenson Way Crawley West Sussex RH10 1TN to 2 the Billings Walnut Tree Close Guildford GU1 2UL on 16 March 2016 | |
08 Jan 2016 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
07 Jan 2016 | AD02 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB | |
25 Nov 2015 | MR04 | Satisfaction of charge 075803820002 in full | |
23 Nov 2015 | AP03 | Appointment of Pranee Juntarasaena Laurillard as a secretary on 12 November 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | MR01 | Registration of charge 075803820002, created on 22 August 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
18 Aug 2013 | AD01 | Registered office address changed from Westview Steyning Road Rottingdean Brighton East Sussex BN2 7GA England on 18 August 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
28 Feb 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders |