- Company Overview for THE BLUE LION NORTH PICKENHAM LTD (08241309)
- Filing history for THE BLUE LION NORTH PICKENHAM LTD (08241309)
- People for THE BLUE LION NORTH PICKENHAM LTD (08241309)
- Charges for THE BLUE LION NORTH PICKENHAM LTD (08241309)
- More for THE BLUE LION NORTH PICKENHAM LTD (08241309)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | TM02 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 30 July 2019 | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
05 Aug 2016 | AP04 | Appointment of Povey Little Secretaries Limited as a secretary on 5 August 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 1st Floor 143,Connaught Avenue Frinton-on-Sea Essex CO13 9AB to 12 Hatherley Road Sidcup Kent DA14 4DT on 5 August 2016 | |
05 Aug 2016 | MR04 | Satisfaction of charge 082413090001 in full | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Nov 2013 | MR01 | Registration of charge 082413090001 | |
25 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
06 Feb 2013 | CH01 | Director's details changed for Ms Sandra May Inglys on 15 January 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from Clematis Cottage Lower Icknield Way Great Kimble Aylesbury HP17 9TX United Kingdom on 4 February 2013 | |
01 Feb 2013 | TM01 | Termination of appointment of Susan Chambers as a director | |
01 Feb 2013 | AP01 | Appointment of Ms Sandra May Inglys as a director |