- Company Overview for 25 ISLAND STREET LIMITED (08284396)
- Filing history for 25 ISLAND STREET LIMITED (08284396)
- People for 25 ISLAND STREET LIMITED (08284396)
- More for 25 ISLAND STREET LIMITED (08284396)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2015 | DS01 | Application to strike the company off the register | |
07 Jul 2015 | TM01 | Termination of appointment of Peter John Lashmar as a director on 23 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Peter John Lashmar on 17 July 2014 | |
04 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
30 Jun 2014 | CH04 | Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
29 Jul 2013 | CH01 | Director's details changed for Peter John Rashmar on 7 November 2012 | |
23 Nov 2012 | AP04 | Appointment of Incorporated Company Secretaries Limited as a secretary | |
23 Nov 2012 | AA01 | Current accounting period extended from 30 November 2013 to 30 April 2014 | |
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
23 Nov 2012 | AP01 | Appointment of Peter John Rashmar as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Nov 2012 | NEWINC | Incorporation |