LISA STICKLEY PLC

06603497
11 BANKSIDE CLOSE BEXLEY KENT DA5 2HE DA5 2HE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jun 2014 annual-return Annual Return 7 Buy now
09 May 2014 accounts Annual Accounts 12 Buy now
28 May 2013 annual-return Annual Return 7 Buy now
30 Apr 2013 accounts Annual Accounts 12 Buy now
26 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
17 Oct 2012 officers Termination of appointment of director (Nicholas Alexander Rayne) 1 Buy now
15 Jun 2012 accounts Annual Accounts 11 Buy now
30 May 2012 annual-return Annual Return 8 Buy now
30 May 2012 annual-return Annual Return 8 Buy now
17 Jun 2011 officers Termination of appointment of director (Lisa Stickley) 1 Buy now
15 Jun 2011 accounts Annual Accounts 11 Buy now
13 Jun 2011 officers Termination of appointment of director (Joanna Newton) 1 Buy now
01 Jun 2011 annual-return Annual Return 10 Buy now
14 Oct 2010 capital Return of Allotment of shares 3 Buy now
01 Jun 2010 annual-return Annual Return 9 Buy now
01 Jun 2010 address Move Registers To Sail Company 1 Buy now
01 Jun 2010 officers Change of particulars for director (Mr Roderick John Pearson) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Lisa Alison Jennifer Stickley) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Joanna Elizabeth Newton) 2 Buy now
01 Jun 2010 address Change Sail Address Company 1 Buy now
28 May 2010 capital Return of Allotment of shares 2 Buy now
20 May 2010 accounts Annual Accounts 12 Buy now
18 Jan 2010 miscellaneous Miscellaneous 1 Buy now
18 Jan 2010 resolution Resolution 1 Buy now
12 Jun 2009 accounts Annual Accounts 10 Buy now
12 Jun 2009 annual-return Return made up to 27/05/09; full list of members 6 Buy now
01 Jun 2009 address Location of debenture register 1 Buy now
01 Jun 2009 officers Appointment terminated director sdg secretaries LIMITED 1 Buy now
01 Jun 2009 address Location of register of members 1 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from 11 bankside close bexley kent DA5 2HE uk 1 Buy now
29 Apr 2009 capital Ad 22/04/09\gbp si 12500@1=12500\gbp ic 87500/100000\ 2 Buy now
27 Apr 2009 resolution Resolution 1 Buy now
20 Mar 2009 capital Ad 29/12/08\gbp si 25000@1=25000\gbp ic 75000/100000\ 2 Buy now
19 Mar 2009 capital Ad 31/07/08\gbp si 49998@1=49998\gbp ic 50000/99998\ 3 Buy now
11 Mar 2009 capital Gbp nc 50000/100000\19/12/08 3 Buy now
06 Mar 2009 incorporation Commence business and borrow 1 Buy now
06 Mar 2009 incorporation Application To Commence Business 4 Buy now
13 Jan 2009 officers Director appointed mr nicholas rayne 1 Buy now
16 Oct 2008 officers Director appointed mr roderick john pearson 2 Buy now
16 Jul 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
06 Jun 2008 officers Director and secretary appointed victor george foster 2 Buy now
06 Jun 2008 officers Director appointed lisa stickley 1 Buy now
06 Jun 2008 officers Director appointed joanna elizabeth newton 1 Buy now
05 Jun 2008 officers Appointment terminated secretary sdg secretaries LIMITED 1 Buy now
05 Jun 2008 officers Appointment terminated director sdg registrars LIMITED 1 Buy now
27 May 2008 incorporation Incorporation Company 12 Buy now