Download leads from Nexok and grow your business. Find out more

Treetop Palace Limited

Documents

Total Documents53
Total Pages150

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off
7 July 2015Final Gazette dissolved via voluntary strike-off
24 March 2015First Gazette notice for voluntary strike-off
24 March 2015First Gazette notice for voluntary strike-off
12 March 2015Application to strike the company off the register
12 March 2015Application to strike the company off the register
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 February 2015Register inspection address has been changed from C/O Richard Rivett-Carnac 35 Water Lane Cobham Surrey KT11 2PA United Kingdom to Flat 1 265-267 Magdalen Road London SW18 3NZ
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 February 2015Register inspection address has been changed from C/O Richard Rivett-Carnac 35 Water Lane Cobham Surrey KT11 2PA United Kingdom to Flat 1 265-267 Magdalen Road London SW18 3NZ
24 February 2015Registered office address changed from 35 Water Lane Cobham Surrey KT11 2PA to Flat 1 265-267 Magdalen Road London SW18 3NZ on 24 February 2015
24 February 2015Registered office address changed from 35 Water Lane Cobham Surrey KT11 2PA to Flat 1 265-267 Magdalen Road London SW18 3NZ on 24 February 2015
15 April 2014Total exemption small company accounts made up to 31 March 2014
15 April 2014Total exemption small company accounts made up to 31 March 2014
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
8 January 2014Total exemption small company accounts made up to 31 March 2013
8 January 2014Total exemption small company accounts made up to 31 March 2013
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
25 February 2013Register inspection address has been changed from C/O Richard Rivett-Carnac 1a Limburg Road London SW11 1HB United Kingdom
25 February 2013Register inspection address has been changed from C/O Richard Rivett-Carnac 1a Limburg Road London SW11 1HB United Kingdom
25 February 2013Director's details changed for Mr Richard Temple Rivett-Carnac on 1 April 2012
25 February 2013Director's details changed for Mr Richard Temple Rivett-Carnac on 1 April 2012
25 February 2013Director's details changed for Mr Richard Temple Rivett-Carnac on 1 April 2012
7 November 2012Registered office address changed from C/O Richard Rivett-Carnac 1a Limburg Road London SW11 1HB United Kingdom on 7 November 2012
7 November 2012Registered office address changed from C/O Richard Rivett-Carnac 1a Limburg Road London SW11 1HB United Kingdom on 7 November 2012
7 November 2012Registered office address changed from C/O Richard Rivett-Carnac 1a Limburg Road London SW11 1HB United Kingdom on 7 November 2012
29 October 2012Total exemption small company accounts made up to 31 March 2012
29 October 2012Total exemption small company accounts made up to 31 March 2012
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
24 October 2010Total exemption small company accounts made up to 31 March 2010
24 October 2010Total exemption small company accounts made up to 31 March 2010
2 March 2010Register(s) moved to registered inspection location
2 March 2010Register(s) moved to registered inspection location
2 March 2010Register inspection address has been changed
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
2 March 2010Register inspection address has been changed
1 March 2010Registered office address changed from 54C Altenburg Gardens London SW11 1JL United Kingdom on 1 March 2010
1 March 2010Director's details changed for Mr Richard Temple Rivett-Carnac on 27 February 2010
1 March 2010Registered office address changed from 54C Altenburg Gardens London SW11 1JL United Kingdom on 1 March 2010
1 March 2010Director's details changed for Mr Richard Temple Rivett-Carnac on 27 February 2010
1 March 2010Registered office address changed from 54C Altenburg Gardens London SW11 1JL United Kingdom on 1 March 2010
8 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
8 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
23 February 2009Incorporation
23 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing