- Company Overview for POPPYS OF TEDDINGTON LIMITED (07649485)
- Filing history for POPPYS OF TEDDINGTON LIMITED (07649485)
- People for POPPYS OF TEDDINGTON LIMITED (07649485)
- More for POPPYS OF TEDDINGTON LIMITED (07649485)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
24 Feb 2012 | AP01 | Appointment of Oliver Christian Minehane as a director | |
24 Feb 2012 | TM01 | Termination of appointment of Janet Bolton as a director | |
01 Feb 2012 | AD01 | Registered office address changed from 1a Skelbrook Street London SW18 4EY United Kingdom on 1 February 2012 | |
26 May 2011 | NEWINC |
Incorporation
|