SVELTE.COM LIMITED

03566851
17 MAYFIELD AVENUE LONDON W4 1PN

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
23 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2012 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2012 annual-return Annual Return 3 Buy now
14 Feb 2012 officers Termination of appointment of secretary (John David Furlong) 1 Buy now
28 Jul 2011 accounts Annual Accounts 7 Buy now
08 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2011 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 officers Change of particulars for secretary (John David Furlong) 1 Buy now
20 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2010 accounts Annual Accounts 9 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Lawrence Cecil Brooks) 3 Buy now
11 Sep 2009 annual-return Return made up to 15/05/09; full list of members 5 Buy now
11 Sep 2009 officers Director's change of particulars / lawrence brooks / 15/05/2009 1 Buy now
15 Jul 2009 accounts Annual Accounts 9 Buy now
15 Jul 2009 accounts Annual Accounts 10 Buy now
21 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2009 annual-return Return made up to 15/05/08; full list of members 5 Buy now
26 Jan 2009 officers Secretary appointed john-david furlong 2 Buy now
26 Jan 2009 officers Appointment terminated secretary 1ST contact secretaries LIMITED 1 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from, 2A rylett road, london, W12 9NL 1 Buy now
26 Jan 2009 officers Director's change of particulars / lawrence brooks / 12/01/2009 1 Buy now
30 Dec 2008 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2007 officers Director's particulars changed 1 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: castlewood house, 77/91 new oxford street, london, WC1A 1DG 1 Buy now
29 Jun 2007 annual-return Return made up to 15/05/07; full list of members; amend 5 Buy now
12 Jun 2007 annual-return Return made up to 15/05/07; full list of members 5 Buy now
14 Nov 2006 accounts Annual Accounts 9 Buy now
18 May 2006 annual-return Return made up to 10/05/06; full list of members 7 Buy now
16 May 2006 officers New secretary appointed 1 Buy now
16 May 2006 accounts Annual Accounts 9 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: 36 quick road, chiswick, london, W4 2BU 1 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 address Registered office changed on 26/04/06 from: castlewood house, 77-91 new oxford street, london, WC1A 1DG 1 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: 3RD floor abford house, 15 wilton road london, SW1V 1LT 1 Buy now
13 Jul 2005 annual-return Return made up to 19/05/05; full list of members 5 Buy now
18 Mar 2005 officers New secretary appointed 1 Buy now
10 Mar 2005 accounts Annual Accounts 9 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: 36 quick road, chiswick, london, W4 2BU 1 Buy now
20 Oct 2004 officers Secretary resigned 1 Buy now
20 Oct 2004 address Registered office changed on 20/10/04 from: 6TH floor abford house, 15 wilton road, victoria, SW1V 1LT 1 Buy now
07 Sep 2004 annual-return Return made up to 13/06/04; full list of members 5 Buy now
02 Mar 2004 accounts Annual Accounts 7 Buy now
18 Nov 2003 annual-return Return made up to 19/05/03; full list of members 6 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: 6TH floor abford house, 15 wilton road, victoria, london SW1V 1LT 1 Buy now
23 Jul 2003 officers Secretary's particulars changed 1 Buy now
05 Feb 2003 accounts Annual Accounts 6 Buy now
05 Feb 2003 annual-return Return made up to 19/05/02; full list of members 6 Buy now
04 Feb 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2003 accounts Annual Accounts 6 Buy now
29 Oct 2002 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
23 Mar 2001 accounts Annual Accounts 6 Buy now
31 Jul 2000 annual-return Return made up to 19/05/00; full list of members 6 Buy now
17 Feb 2000 accounts Annual Accounts 6 Buy now
07 Dec 1999 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 1999 annual-return Return made up to 19/05/99; full list of members 6 Buy now
01 Dec 1999 address Registered office changed on 01/12/99 from: unit 3 the arches arcade, villiers street, embankment place, london WC2N 6NG 1 Buy now
16 Nov 1999 gazette Gazette Notice Compulsory 1 Buy now
26 May 1998 officers Director resigned 1 Buy now
26 May 1998 officers New director appointed 2 Buy now
19 May 1998 incorporation Incorporation Company 10 Buy now