14 January 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 October 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
1 October 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 March 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
12 March 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
29 January 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 January 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 January 2013 | Application to strike the company off the register | 2 pages |
---|
22 January 2013 | Application to strike the company off the register | 2 pages |
---|
6 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-07-06 | 5 pages |
---|
6 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-07-06 | 5 pages |
---|
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | 3 pages |
---|
13 September 2011 | Full accounts made up to 31 March 2011 | 13 pages |
---|
13 September 2011 | Full accounts made up to 31 March 2011 | 13 pages |
---|
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | 3 pages |
---|
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
6 September 2011 | Termination of appointment of Andrew Robert Lovelady as a secretary on 26 August 2011 | 2 pages |
---|
6 September 2011 | Termination of appointment of Andrew Lovelady as a director | 2 pages |
---|
6 September 2011 | Termination of appointment of Helen Silvano as a secretary | 2 pages |
---|
6 September 2011 | Termination of appointment of Andrew Robert Lovelady as a director on 26 August 2011 | 2 pages |
---|
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 | 2 pages |
---|
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 | 2 pages |
---|
6 September 2011 | Termination of appointment of Michael Barry Owen as a director on 26 August 2011 | 2 pages |
---|
6 September 2011 | Termination of appointment of Helen Silvano as a secretary on 26 August 2011 | 2 pages |
---|
6 September 2011 | Termination of appointment of Michael Owen as a director | 2 pages |
---|
6 September 2011 | Termination of appointment of Andrew Lovelady as a secretary | 2 pages |
---|
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 | 2 pages |
---|
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders | 8 pages |
---|
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders | 8 pages |
---|
25 March 2011 | Full accounts made up to 31 March 2010 | 13 pages |
---|
25 March 2011 | Full accounts made up to 31 March 2010 | 13 pages |
---|
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | 3 pages |
---|
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | 3 pages |
---|
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders | 6 pages |
---|
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders | 6 pages |
---|
5 January 2010 | Full accounts made up to 30 September 2008 | 14 pages |
---|
5 January 2010 | Full accounts made up to 30 September 2008 | 14 pages |
---|
1 June 2009 | Return made up to 22/04/09; full list of members | 5 pages |
---|
1 June 2009 | Return made up to 22/04/09; full list of members | 5 pages |
---|
23 April 2009 | Director's change of particulars / michael owen / 20/04/2009 | 1 page |
---|
23 April 2009 | Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane | 1 page |
---|
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | 1 page |
---|
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | 1 page |
---|
27 October 2008 | Full accounts made up to 30 September 2007 | 12 pages |
---|
27 October 2008 | Full accounts made up to 30 September 2007 | 12 pages |
---|
19 May 2008 | Return made up to 22/04/08; full list of members | 5 pages |
---|
19 May 2008 | Return made up to 22/04/08; full list of members | 5 pages |
---|
2 August 2007 | Full accounts made up to 30 September 2006 | 12 pages |
---|
2 August 2007 | Full accounts made up to 30 September 2006 | 12 pages |
---|
18 May 2007 | Return made up to 22/04/07; full list of members | 4 pages |
---|
18 May 2007 | Return made up to 22/04/07; full list of members | 4 pages |
---|
2 August 2006 | Full accounts made up to 30 September 2005 | 14 pages |
---|
2 August 2006 | Full accounts made up to 30 September 2005 | 14 pages |
---|
22 May 2006 | Return made up to 22/04/06; full list of members | 8 pages |
---|
22 May 2006 | Return made up to 22/04/06; full list of members | 8 pages |
---|
4 August 2005 | Full accounts made up to 30 September 2004 | 14 pages |
---|
4 August 2005 | Full accounts made up to 30 September 2004 | 14 pages |
---|
17 May 2005 | Return made up to 22/04/05; full list of members | 8 pages |
---|
17 May 2005 | Return made up to 22/04/05; full list of members | 8 pages |
---|
3 August 2004 | Full accounts made up to 30 September 2003 | 14 pages |
---|
3 August 2004 | Full accounts made up to 30 September 2003 | 14 pages |
---|
10 May 2004 | Return made up to 22/04/04; full list of members | 8 pages |
---|
10 May 2004 | Return made up to 22/04/04; full list of members | 8 pages |
---|
15 July 2003 | Full accounts made up to 30 September 2002 | 16 pages |
---|
15 July 2003 | Full accounts made up to 30 September 2002 | 16 pages |
---|
11 June 2003 | New secretary appointed | 2 pages |
---|
11 June 2003 | New secretary appointed | 2 pages |
---|
29 May 2003 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
29 May 2003 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
29 May 2003 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
29 May 2003 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
30 April 2003 | Return made up to 22/04/03; full list of members | 8 pages |
---|
30 April 2003 | Return made up to 22/04/03; full list of members | 8 pages |
---|
3 December 2002 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
3 December 2002 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
14 October 2002 | Company name changed gardenbook (norwich) LIMITED\certificate issued on 14/10/02 | 2 pages |
---|
14 October 2002 | Company name changed gardenbook (norwich) LIMITED\certificate issued on 14/10/02 | 2 pages |
---|
7 May 2002 | Return made up to 22/04/02; full list of members | 8 pages |
---|
7 May 2002 | Full accounts made up to 30 September 2001 | 12 pages |
---|
7 May 2002 | Full accounts made up to 30 September 2001 | 12 pages |
---|
7 May 2002 | Return made up to 22/04/02; full list of members | 8 pages |
---|
14 November 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
14 November 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
9 October 2001 | Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ | 1 page |
---|
9 October 2001 | Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ | 1 page |
---|
5 October 2001 | Secretary resigned;director resigned | 1 page |
---|
5 October 2001 | Secretary resigned;director resigned | 1 page |
---|
5 October 2001 | New secretary appointed;new director appointed | 3 pages |
---|
5 October 2001 | New secretary appointed;new director appointed | 3 pages |
---|
11 May 2001 | Return made up to 22/04/01; full list of members | 7 pages |
---|
11 May 2001 | Return made up to 22/04/01; full list of members | 7 pages |
---|
22 February 2001 | Full accounts made up to 30 September 2000 | 12 pages |
---|
22 February 2001 | Full accounts made up to 30 September 2000 | 12 pages |
---|
8 November 2000 | Particulars of mortgage/charge | 4 pages |
---|
8 November 2000 | Particulars of mortgage/charge | 4 pages |
---|
19 October 2000 | Particulars of mortgage/charge | 3 pages |
---|
19 October 2000 | Particulars of mortgage/charge | 3 pages |
---|
21 September 2000 | Director resigned | 1 page |
---|
21 September 2000 | New director appointed | 9 pages |
---|
21 September 2000 | Director resigned | 1 page |
---|
21 September 2000 | New director appointed | 9 pages |
---|
23 May 2000 | Return made up to 22/04/00; full list of members | 7 pages |
---|
23 May 2000 | Return made up to 22/04/00; full list of members | 7 pages |
---|
21 April 2000 | Director's particulars changed | 1 page |
---|
21 April 2000 | Director's particulars changed | 1 page |
---|
8 December 1999 | Particulars of mortgage/charge | 4 pages |
---|
8 December 1999 | Particulars of mortgage/charge | 4 pages |
---|
1 September 1999 | Nc inc already adjusted 13/07/99 | 1 page |
---|
6 August 1999 | Company name changed venuepoint LIMITED\certificate issued on 09/08/99 | 4 pages |
---|
6 August 1999 | Company name changed venuepoint LIMITED\certificate issued on 09/08/99 | 4 pages |
---|
28 July 1999 | Particulars of mortgage/charge | 5 pages |
---|
28 July 1999 | Particulars of mortgage/charge | 5 pages |
---|
23 July 1999 | New director appointed | 2 pages |
---|
23 July 1999 | New secretary appointed;new director appointed | 2 pages |
---|
23 July 1999 | Resolutions - WRES01 ‐ Written resolution of adoption of Memorandum of Association
| 2 pages |
---|
23 July 1999 | Ad 13/07/99--------- £ si 19998@1=19998 £ ic 2/20000 | 2 pages |
---|
23 July 1999 | Resolutions - WRES01 ‐ Written resolution of adoption of Memorandum of Association
| 2 pages |
---|
23 July 1999 | New director appointed | 4 pages |
---|
23 July 1999 | Director resigned | 1 page |
---|
23 July 1999 | Ad 13/07/99--------- £ si 19998@1=19998 £ ic 2/20000 | 2 pages |
---|
23 July 1999 | New director appointed | 4 pages |
---|
23 July 1999 | Memorandum and Articles of Association | 24 pages |
---|
23 July 1999 | New director appointed | 4 pages |
---|
23 July 1999 | Memorandum and Articles of Association | 24 pages |
---|
23 July 1999 | Secretary resigned | 1 page |
---|
23 July 1999 | Secretary resigned | 1 page |
---|
23 July 1999 | Accounting reference date shortened from 30/04/00 to 30/09/99 | 1 page |
---|
23 July 1999 | Accounting reference date shortened from 30/04/00 to 30/09/99 | 1 page |
---|
23 July 1999 | Director resigned | 1 page |
---|
23 July 1999 | New secretary appointed;new director appointed | 2 pages |
---|
23 July 1999 | New director appointed | 4 pages |
---|
23 July 1999 | New director appointed | 2 pages |
---|
12 May 1999 | Secretary resigned | 1 page |
---|
12 May 1999 | Director resigned | 1 page |
---|
12 May 1999 | New secretary appointed | 2 pages |
---|
12 May 1999 | New director appointed | 7 pages |
---|
12 May 1999 | New director appointed | 7 pages |
---|
12 May 1999 | Director resigned | 1 page |
---|
12 May 1999 | New secretary appointed | 2 pages |
---|
12 May 1999 | Secretary resigned | 1 page |
---|
11 May 1999 | Registered office changed on 11/05/99 from: 1 mitchell lane bristol avon BS1 6BZ | 1 page |
---|
11 May 1999 | Registered office changed on 11/05/99 from: 1 mitchell lane bristol avon BS1 6BZ | 1 page |
---|
22 April 1999 | Incorporation | 13 pages |
---|