- Company Overview for FOUR LETTER WORD LONDON LIMITED (07811350)
- Filing history for FOUR LETTER WORD LONDON LIMITED (07811350)
- People for FOUR LETTER WORD LONDON LIMITED (07811350)
- More for FOUR LETTER WORD LONDON LIMITED (07811350)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
15 Jul 2014 | AP01 | Appointment of Miss Katharine Alexis Horwood as a director on 15 July 2014 | |
15 Jul 2014 | CERTNM |
Company name changed sugarplum cupcakes LTD\certificate issued on 15/07/14
|
|
21 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
18 Jun 2012 | CH01 | Director's details changed for Mrs Dominique Emma Clotilde Godfrey on 18 June 2012 | |
10 Nov 2011 | AD01 | Registered office address changed from 36 Chapel Street Woodbridge Suffolk IP12 4NF United Kingdom on 10 November 2011 | |
14 Oct 2011 | NEWINC |
Incorporation
|