17 May 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 February 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 February 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 March 2010 | Registered office address changed from Flat 29, Highway Telford Yard Telfords Yard London E1W 2BQ England on 31 March 2010 | 1 page |
---|
31 March 2010 | Registered office address changed from Flat 29, Highway Telford Yard Telfords Yard London E1W 2BQ England on 31 March 2010 | 1 page |
---|
30 March 2010 | Total exemption small company accounts made up to 31 January 2009 | 4 pages |
---|
30 March 2010 | Total exemption small company accounts made up to 31 January 2009 | 4 pages |
---|
17 March 2010 | Company name changed brush strokes - art & craft supples LTD\certificate issued on 17/03/10 - RES15 ‐ Change company name resolution on 2010-02-15
| 2 pages |
---|
17 March 2010 | Company name changed brush strokes - art & craft supples LTD\certificate issued on 17/03/10 - RES15 ‐ Change company name resolution on 2010-02-15
| 2 pages |
---|
17 March 2010 | Change of name notice | 2 pages |
---|
17 March 2010 | Change of name notice | 2 pages |
---|
8 March 2010 | Termination of appointment of Janine Chandler as a director | 1 page |
---|
8 March 2010 | Director's details changed for Soldau Drinkwater on 9 January 2010 | 2 pages |
---|
8 March 2010 | Appointment of Mrs Janine Chandler as a director | 1 page |
---|
8 March 2010 | Annual return made up to 19 January 2009 with a full list of shareholders | 3 pages |
---|
8 March 2010 | Termination of appointment of Janine Chandler as a director | 1 page |
---|
8 March 2010 | Director's details changed for Soldau Drinkwater on 9 January 2010 | 2 pages |
---|
8 March 2010 | Annual return made up to 19 January 2009 with a full list of shareholders | 3 pages |
---|
8 March 2010 | Appointment of Mrs Janine Chandler as a director | 1 page |
---|
8 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-03-08 | 5 pages |
---|
8 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-03-08 | 5 pages |
---|
8 March 2010 | Director's details changed for Soldau Drinkwater on 9 January 2010 | 2 pages |
---|
22 December 2009 | Registered office address changed from 435 New Cross Road London SE14 6TA on 22 December 2009 | 1 page |
---|
22 December 2009 | Registered office address changed from 435 New Cross Road London SE14 6TA on 22 December 2009 | 1 page |
---|
17 December 2009 | Appointment of Mrs Janine Chandler as a director | 2 pages |
---|
17 December 2009 | Appointment of Mrs Janine Chandler as a director | 2 pages |
---|
11 December 2009 | Registered office address changed from 146 Arabella Drive Roehampton London SW15 5LG on 11 December 2009 | 1 page |
---|
11 December 2009 | Registered office address changed from 146 Arabella Drive Roehampton London SW15 5LG on 11 December 2009 | 1 page |
---|
29 September 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 September 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 June 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 June 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 June 2009 | Director appointed soldau drinkwater | 1 page |
---|
11 June 2009 | Secretary appointed peter copperfield | 1 page |
---|
11 June 2009 | Registered office changed on 11/06/2009 from 353A brockley road london SE4 2AG | 1 page |
---|
11 June 2009 | Director appointed soldau drinkwater | 1 page |
---|
11 June 2009 | Registered office changed on 11/06/2009 from 353A brockley road london SE4 2AG | 1 page |
---|
11 June 2009 | Secretary appointed peter copperfield | 1 page |
---|
7 April 2009 | Appointment terminated director duport director LIMITED | 1 page |
---|
7 April 2009 | Appointment Terminated Secretary duport secretary LIMITED | 1 page |
---|
7 April 2009 | Registered office changed on 07/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | 1 page |
---|
7 April 2009 | Appointment terminated secretary duport secretary LIMITED | 1 page |
---|
7 April 2009 | Appointment Terminated Director duport director LIMITED | 1 page |
---|
7 April 2009 | Registered office changed on 07/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | 1 page |
---|
12 February 2008 | Accounts for a dormant company made up to 31 January 2008 | 2 pages |
---|
12 February 2008 | Accounts made up to 31 January 2008 | 2 pages |
---|
23 January 2008 | Return made up to 19/01/08; full list of members | 2 pages |
---|
23 January 2008 | Return made up to 19/01/08; full list of members | 2 pages |
---|
14 March 2007 | Accounts made up to 31 January 2007 | 2 pages |
---|
14 March 2007 | Accounts for a dormant company made up to 31 January 2007 | 2 pages |
---|
24 January 2007 | Return made up to 19/01/07; full list of members | 2 pages |
---|
24 January 2007 | Return made up to 19/01/07; full list of members | 2 pages |
---|
19 January 2006 | Incorporation | 13 pages |
---|
19 January 2006 | Incorporation | 13 pages |
---|