1 November 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 July 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 July 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 July 2011 | Application to strike the company off the register | 3 pages |
---|
8 July 2011 | Application to strike the company off the register | 3 pages |
---|
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 | 1 page |
---|
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 | 1 page |
---|
27 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 | 1 page |
---|
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-20 | 8 pages |
---|
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-20 | 8 pages |
---|
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director | 3 pages |
---|
10 September 2010 | Appointment of Edward Matthew Giles Roberts as a director | 3 pages |
---|
9 September 2010 | Appointment of Martin David Ellis as a director | 3 pages |
---|
9 September 2010 | Appointment of Martin David Ellis as a director | 3 pages |
---|
9 September 2010 | Appointment of Trevor Pereira as a director | 3 pages |
---|
9 September 2010 | Appointment of Trevor Pereira as a director | 3 pages |
---|
28 July 2010 | Full accounts made up to 31 December 2009 | 11 pages |
---|
28 July 2010 | Full accounts made up to 31 December 2009 | 11 pages |
---|
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director | 1 page |
---|
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director | 1 page |
---|
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders | 6 pages |
---|
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders | 6 pages |
---|
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 | 2 pages |
---|
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 | 1 page |
---|
8 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 | 2 pages |
---|
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 | 1 page |
---|
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 | 2 pages |
---|
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 | 1 page |
---|
4 September 2009 | Full accounts made up to 31 December 2008 | 12 pages |
---|
4 September 2009 | Full accounts made up to 31 December 2008 | 12 pages |
---|
7 April 2009 | Appointment terminated director martin ellis | 1 page |
---|
7 April 2009 | Appointment Terminated Director martin ellis | 1 page |
---|
7 April 2009 | Appointment terminated director trevor pereira | 1 page |
---|
7 April 2009 | Appointment Terminated Director trevor pereira | 1 page |
---|
30 January 2009 | Return made up to 19/01/09; full list of members | 5 pages |
---|
30 January 2009 | Return made up to 19/01/09; full list of members | 5 pages |
---|
9 December 2008 | Appointment Terminated Director richard cable | 1 page |
---|
9 December 2008 | Appointment terminated director richard cable | 1 page |
---|
12 November 2008 | Director appointed loraine woodhouse | 3 pages |
---|
12 November 2008 | Director appointed loraine woodhouse | 3 pages |
---|
5 November 2008 | Resolutions - RES13 ‐ Section 175 22/10/2008
| 1 page |
---|
5 November 2008 | Resolutions - RES13 ‐ Section 175 22/10/2008
| 1 page |
---|
15 August 2008 | Full accounts made up to 31 December 2007 | 11 pages |
---|
15 August 2008 | Full accounts made up to 31 December 2007 | 11 pages |
---|
6 June 2008 | Director's Change of Particulars / richard cable / 21/04/2008 / HouseName/Number was: , now: the old smithy; Street was: orchard house 18 high street, now: 47 peterborough road; Post Code was: PE5 7BB, now: PE5 7AX; Country was: , now: united kingdom | 1 page |
---|
6 June 2008 | Director's change of particulars / richard cable / 21/04/2008 | 1 page |
---|
9 April 2008 | Appointment Terminated Director aidan smith | 1 page |
---|
9 April 2008 | Appointment terminated director aidan smith | 1 page |
---|
1 February 2008 | Return made up to 19/01/08; full list of members | 3 pages |
---|
1 February 2008 | Return made up to 19/01/08; full list of members | 3 pages |
---|
11 December 2007 | New director appointed | 3 pages |
---|
11 December 2007 | New director appointed | 3 pages |
---|
30 August 2007 | Full accounts made up to 31 December 2006 | 15 pages |
---|
30 August 2007 | Full accounts made up to 31 December 2006 | 15 pages |
---|
30 January 2007 | Return made up to 19/01/07; full list of members | 3 pages |
---|
30 January 2007 | Return made up to 19/01/07; full list of members | 3 pages |
---|
9 January 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 6 pages |
---|
9 January 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 6 pages |
---|
13 November 2006 | Director's particulars changed | 1 page |
---|
13 November 2006 | Director's particulars changed | 1 page |
---|
27 September 2006 | Director resigned | 1 page |
---|
27 September 2006 | Director resigned | 1 page |
---|
13 September 2006 | Director's particulars changed | 1 page |
---|
13 September 2006 | Director's particulars changed | 1 page |
---|
19 June 2006 | Full accounts made up to 31 December 2005 | 15 pages |
---|
19 June 2006 | Full accounts made up to 31 December 2005 | 15 pages |
---|
24 January 2006 | Return made up to 19/01/06; full list of members | 3 pages |
---|
24 January 2006 | Return made up to 19/01/06; full list of members | 3 pages |
---|
31 October 2005 | New director appointed | 2 pages |
---|
31 October 2005 | New director appointed | 2 pages |
---|
31 October 2005 | New director appointed | 2 pages |
---|
31 October 2005 | New director appointed | 2 pages |
---|
20 October 2005 | Director resigned | 1 page |
---|
20 October 2005 | Director resigned | 1 page |
---|
20 June 2005 | Director resigned | 1 page |
---|
20 June 2005 | Director resigned | 1 page |
---|
12 April 2005 | Full accounts made up to 31 December 2004 | 14 pages |
---|
12 April 2005 | Full accounts made up to 31 December 2004 | 14 pages |
---|
24 January 2005 | Return made up to 19/01/05; full list of members | 3 pages |
---|
24 January 2005 | Return made up to 19/01/05; full list of members | 3 pages |
---|
5 July 2004 | New director appointed | 3 pages |
---|
5 July 2004 | New director appointed | 3 pages |
---|
23 April 2004 | Full accounts made up to 31 December 2003 | 14 pages |
---|
23 April 2004 | Full accounts made up to 31 December 2003 | 14 pages |
---|
23 March 2004 | Return made up to 19/01/04; full list of members | 7 pages |
---|
23 March 2004 | Return made up to 19/01/04; full list of members | 7 pages |
---|
19 November 2003 | Company name changed csc romford LIMITED\certificate issued on 19/11/03 | 2 pages |
---|
19 November 2003 | Company name changed csc romford LIMITED\certificate issued on 19/11/03 | 2 pages |
---|
10 October 2003 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
7 July 2003 | Company name changed csc lakeside senior holdings lim ited\certificate issued on 07/07/03 | 2 pages |
---|
7 July 2003 | Company name changed csc lakeside senior holdings lim ited\certificate issued on 07/07/03 | 2 pages |
---|
8 May 2003 | Accounts made up to 31 December 2002 | 4 pages |
---|
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 | 4 pages |
---|
13 February 2003 | Return made up to 19/01/03; full list of members | 9 pages |
---|
13 February 2003 | Return made up to 19/01/03; full list of members - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
24 July 2002 | Secretary's particulars changed | 1 page |
---|
24 July 2002 | Secretary's particulars changed | 1 page |
---|
8 July 2002 | Accounts made up to 31 December 2001 | 4 pages |
---|
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 | 4 pages |
---|
4 February 2002 | Return made up to 19/01/02; full list of members | 7 pages |
---|
4 February 2002 | Return made up to 19/01/02; full list of members | 7 pages |
---|
4 July 2001 | New director appointed | 5 pages |
---|
4 July 2001 | New director appointed | 5 pages |
---|
24 April 2001 | Director resigned | 1 page |
---|
24 April 2001 | Director resigned | 1 page |
---|
3 April 2001 | Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ | 1 page |
---|
3 April 2001 | Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ | 1 page |
---|
3 April 2001 | New secretary appointed | 2 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | New director appointed | 5 pages |
---|
3 April 2001 | Memorandum and Articles of Association | 4 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | Memorandum and Articles of Association | 4 pages |
---|
3 April 2001 | Memorandum and Articles of Association | 11 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | Director resigned | 1 page |
---|
3 April 2001 | Secretary resigned | 1 page |
---|
3 April 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
3 April 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
3 April 2001 | Director resigned | 1 page |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 | 1 page |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | New secretary appointed | 2 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | Memorandum and Articles of Association | 11 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | Secretary resigned | 1 page |
---|
3 April 2001 | New director appointed | 5 pages |
---|
3 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 | 1 page |
---|
1 March 2001 | Company name changed hackremco (no.1786) LIMITED\certificate issued on 01/03/01 | 2 pages |
---|
1 March 2001 | Company name changed hackremco (no.1786) LIMITED\certificate issued on 01/03/01 | 2 pages |
---|
19 January 2001 | Incorporation | 15 pages |
---|