TREHAVEN LONDON LIMITED

03328175
8 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE KINGS ROAD LONDON SW3 4LY SW3 4LY

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Sep 2014 capital Statement of capital (Section 108) 4 Buy now
17 Sep 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Sep 2014 insolvency Solvency statement dated 09/09/14 2 Buy now
17 Sep 2014 resolution Resolution 2 Buy now
09 Jun 2014 officers Termination of appointment of secretary (Rebecca Sarah Elizabeth Mckinnon) 2 Buy now
01 Apr 2014 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
28 Mar 2013 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
23 Mar 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Simon Macalister Bakewell) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr William Richard Woodward Fisher) 2 Buy now
01 Apr 2010 officers Change of particulars for secretary (Miss Rebecca Sarah Elizabeth Mckinnon) 1 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
26 Mar 2009 annual-return Return made up to 05/03/09; full list of members 6 Buy now
07 Nov 2008 officers Secretary appointed miss rebecca sarah elizabeth mckinnon 1 Buy now
07 Nov 2008 officers Appointment terminated secretary sarah constantine 1 Buy now
01 Nov 2008 accounts Annual Accounts 13 Buy now
12 Mar 2008 annual-return Return made up to 05/03/08; full list of members 6 Buy now
12 Mar 2008 officers Director's change of particulars / charles allison / 10/03/2008 1 Buy now
26 Oct 2007 accounts Annual Accounts 16 Buy now
03 Apr 2007 annual-return Return made up to 05/03/07; full list of members 9 Buy now
12 Mar 2007 officers Director's particulars changed 1 Buy now
16 Jan 2007 accounts Annual Accounts 18 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: 1 park place canary wharf london E14 4HJ 1 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
25 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2006 annual-return Return made up to 05/03/06; full list of members 9 Buy now
18 May 2006 officers Secretary resigned 1 Buy now
18 May 2006 officers New secretary appointed 2 Buy now
08 May 2006 address Registered office changed on 08/05/06 from: 8TH floor aldwwych house 81 aldwych london WC2B 4HP 1 Buy now
05 May 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
06 Feb 2006 accounts Annual Accounts 23 Buy now
09 Dec 2005 officers New secretary appointed 2 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
18 Oct 2005 officers New director appointed 3 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
28 Jul 2005 auditors Auditors Resignation Company 1 Buy now
12 Apr 2005 annual-return Return made up to 05/03/05; full list of members 9 Buy now
23 Mar 2005 accounts Annual Accounts 25 Buy now
27 Sep 2004 annual-return Return made up to 05/03/04; full list of members 9 Buy now
23 Feb 2004 accounts Annual Accounts 25 Buy now
30 Oct 2003 annual-return Return made up to 05/03/03; full list of members 10 Buy now
07 Mar 2003 accounts Annual Accounts 25 Buy now
10 Jul 2002 capital £ ic 3966261/1213335 30/06/02 £ sr 1262810@2.18=2752925 1 Buy now
24 Apr 2002 annual-return Return made up to 05/03/02; full list of members 10 Buy now
04 Feb 2002 annual-return Return made up to 05/03/01; full list of members 10 Buy now
12 Dec 2001 accounts Annual Accounts 24 Buy now
01 Dec 2000 accounts Annual Accounts 24 Buy now
30 Aug 2000 capital £ ic 6486195/4044261 30/06/00 £ sr 1120153@2.18=2441933 1 Buy now
26 Jun 2000 officers Director resigned 1 Buy now
02 Jun 2000 annual-return Return made up to 05/03/00; change of members 7 Buy now
02 May 2000 officers New director appointed 2 Buy now
24 Mar 2000 accounts Annual Accounts 24 Buy now
25 Jan 2000 officers New secretary appointed 2 Buy now
25 Jan 2000 officers Secretary resigned 1 Buy now
16 Sep 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Jul 1999 annual-return Return made up to 05/03/99; no change of members 7 Buy now
16 Mar 1999 accounts Annual Accounts 25 Buy now
11 Nov 1998 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 1998 annual-return Return made up to 05/03/98; full list of members 8 Buy now
23 Sep 1997 miscellaneous Statement Of Affairs 71 Buy now
23 Sep 1997 capital Ad 12/08/97--------- £ si 2975318@2.18=6486193 £ ic 2/6486195 4 Buy now
08 Sep 1997 accounts Accounting reference date extended from 31/03/98 to 30/06/98 1 Buy now
29 Aug 1997 officers New director appointed 2 Buy now
29 Aug 1997 officers New director appointed 2 Buy now
29 Aug 1997 incorporation Memorandum Articles 3 Buy now
29 Aug 1997 resolution Resolution 17 Buy now
29 Aug 1997 resolution Resolution 14 Buy now
29 Aug 1997 capital £ nc 1000/6847193 12/08/97 1 Buy now
29 Jul 1997 officers New director appointed 2 Buy now
09 Jul 1997 officers New director appointed 2 Buy now
17 Mar 1997 officers New director appointed 2 Buy now
17 Mar 1997 officers New secretary appointed 2 Buy now
17 Mar 1997 officers Secretary resigned 1 Buy now
17 Mar 1997 officers Director resigned 1 Buy now
05 Mar 1997 incorporation Incorporation Company 15 Buy now