16 November 2010 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 August 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 August 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 January 2010 | Appointment of Proxy Secretaries Ltd as a secretary | 1 page |
---|
5 January 2010 | Appointment of Proxy Secretaries Ltd as a secretary | 1 page |
---|
27 January 2009 | Return made up to 23/12/08; full list of members | 3 pages |
---|
27 January 2009 | Return made up to 23/12/08; full list of members | 3 pages |
---|
26 January 2009 | Registered office changed on 26/01/2009 from clarendon stud hindon road teffont salisbury SP3 5QU united kingdom | 1 page |
---|
26 January 2009 | Location of register of members | 1 page |
---|
26 January 2009 | Location of register of members | 1 page |
---|
26 January 2009 | Registered office changed on 26/01/2009 from gable house 239 regents park road london N3 3LF | 1 page |
---|
26 January 2009 | Registered office changed on 26/01/2009 from gable house 239 regents park road london N3 3LF | 1 page |
---|
26 January 2009 | Registered office changed on 26/01/2009 from clarendon stud hindon road teffont salisbury SP3 5QU united kingdom | 1 page |
---|
26 January 2009 | Location of debenture register | 1 page |
---|
26 January 2009 | Location of debenture register | 1 page |
---|
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 6 pages |
---|
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 6 pages |
---|
14 January 2008 | Return made up to 23/12/07; full list of members | 2 pages |
---|
14 January 2008 | Return made up to 23/12/07; full list of members | 2 pages |
---|
26 October 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
26 October 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
26 October 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
26 October 2007 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
12 February 2007 | Return made up to 23/12/06; full list of members | 2 pages |
---|
12 February 2007 | Return made up to 23/12/06; full list of members | 2 pages |
---|
6 September 2006 | Director resigned | 1 page |
---|
6 September 2006 | Director resigned | 1 page |
---|
6 September 2006 | New director appointed | 2 pages |
---|
6 September 2006 | New director appointed | 2 pages |
---|
12 May 2006 | Particulars of mortgage/charge | 3 pages |
---|
12 May 2006 | Director resigned | 1 page |
---|
12 May 2006 | Director resigned | 1 page |
---|
12 May 2006 | Secretary resigned;director resigned | 1 page |
---|
12 May 2006 | Particulars of mortgage/charge | 3 pages |
---|
12 May 2006 | Secretary resigned;director resigned | 1 page |
---|
11 May 2006 | Particulars of mortgage/charge | 3 pages |
---|
11 May 2006 | Particulars of mortgage/charge | 3 pages |
---|
26 April 2006 | New secretary appointed | 2 pages |
---|
26 April 2006 | New director appointed | 2 pages |
---|
26 April 2006 | New secretary appointed | 2 pages |
---|
26 April 2006 | New director appointed | 2 pages |
---|
26 April 2006 | New director appointed | 2 pages |
---|
26 April 2006 | New director appointed | 2 pages |
---|
21 February 2006 | Return made up to 23/12/05; full list of members | 2 pages |
---|
21 February 2006 | Return made up to 23/12/05; full list of members | 2 pages |
---|
14 April 2005 | Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ | 1 page |
---|
14 April 2005 | Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ | 1 page |
---|
4 March 2005 | Particulars of mortgage/charge | 3 pages |
---|
4 March 2005 | Particulars of mortgage/charge | 3 pages |
---|
4 January 2005 | Return made up to 23/12/04; full list of members | 6 pages |
---|
4 January 2005 | Return made up to 23/12/04; full list of members | 6 pages |
---|
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 | 6 pages |
---|
3 February 2004 | Accounts made up to 31 March 2003 | 6 pages |
---|
6 January 2004 | Return made up to 23/12/03; full list of members | 6 pages |
---|
6 January 2004 | Return made up to 23/12/03; full list of members | 6 pages |
---|
14 November 2003 | Registered office changed on 14/11/03 from: gable house 239 regents park road london N3 3LF | 1 page |
---|
14 November 2003 | Registered office changed on 14/11/03 from: gable house 239 regents park road london N3 3LF | 1 page |
---|
22 May 2003 | Company name changed ring sights LTD\certificate issued on 22/05/03 | 2 pages |
---|
22 May 2003 | Company name changed ring sights LTD\certificate issued on 22/05/03 | 2 pages |
---|
30 January 2003 | Accounts made up to 31 March 2002 | 6 pages |
---|
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 | 6 pages |
---|
9 January 2003 | Return made up to 23/12/02; full list of members | 6 pages |
---|
9 January 2003 | Return made up to 23/12/02; full list of members | 6 pages |
---|
24 January 2002 | Return made up to 23/12/01; full list of members | 6 pages |
---|
24 January 2002 | Return made up to 23/12/01; full list of members | 6 pages |
---|
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 | 5 pages |
---|
14 January 2002 | Resolutions - RES03 ‐ Resolution of exemption from the Appointing of Auditors
| 1 page |
---|
14 January 2002 | Accounts made up to 31 March 2001 | 5 pages |
---|
14 January 2002 | Resolutions - RES03 ‐ Resolution of exemption from the Appointing of Auditors
| 1 page |
---|
10 January 2001 | Return made up to 23/12/00; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
10 January 2001 | Return made up to 23/12/00; full list of members | 6 pages |
---|
5 January 2001 | Accounts made up to 31 March 2000 | 5 pages |
---|
5 January 2001 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
5 January 2001 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 | 5 pages |
---|
10 January 2000 | Registered office changed on 10/01/00 from: searl house 92 chiswick high road london W4 1SH | 1 page |
---|
10 January 2000 | Registered office changed on 10/01/00 from: searl house 92 chiswick high road london W4 1SH | 1 page |
---|
10 January 2000 | Return made up to 23/12/99; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
10 January 2000 | Return made up to 23/12/99; full list of members | 6 pages |
---|
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 | 5 pages |
---|
22 September 1999 | Accounts made up to 31 March 1999 | 5 pages |
---|
10 September 1999 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
10 September 1999 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
14 January 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 | 1 page |
---|
14 January 1999 | Return made up to 23/12/98; full list of members | 5 pages |
---|
14 January 1999 | Return made up to 23/12/98; full list of members | 5 pages |
---|
14 January 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 | 1 page |
---|
16 February 1998 | Company name changed waterloo fashions LTD\certificate issued on 17/02/98 | 2 pages |
---|
16 February 1998 | New secretary appointed | 2 pages |
---|
16 February 1998 | Registered office changed on 16/02/98 from: 70-74 city road london EC1Y 2BJ | 1 page |
---|
16 February 1998 | New director appointed | 2 pages |
---|
16 February 1998 | Company name changed waterloo fashions LTD\certificate issued on 17/02/98 | 2 pages |
---|
16 February 1998 | New secretary appointed | 2 pages |
---|
16 February 1998 | New director appointed | 2 pages |
---|
16 February 1998 | Registered office changed on 16/02/98 from: 70-74 city road london EC1Y 2BJ | 1 page |
---|
10 February 1998 | Director resigned | 1 page |
---|
10 February 1998 | Secretary resigned | 1 page |
---|
10 February 1998 | Director resigned | 1 page |
---|
10 February 1998 | Secretary resigned | 1 page |
---|
10 November 1997 | Incorporation | 14 pages |
---|
10 November 1997 | Incorporation | 14 pages |
---|