586 LTD

04373620
GROUP ACCOUNTS LOCK TAVERN 35 CHALK FARM ROAD LONDON NW1 8AJ

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2017 accounts Annual Accounts 7 Buy now
14 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2016 annual-return Annual Return 5 Buy now
02 Mar 2016 accounts Annual Accounts 5 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 5 Buy now
25 Feb 2015 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2014 accounts Annual Accounts 5 Buy now
20 Mar 2013 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
19 Mar 2013 officers Change of particulars for secretary (Mr Michael John Nicholas) 2 Buy now
04 Mar 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 officers Appointment of director (Mr Paul Anthony Nicholas) 2 Buy now
13 Oct 2011 officers Appointment of secretary (Mr Michael John Nicholas) 2 Buy now
13 Oct 2011 officers Appointment of director (Mr Michael John Nicholas) 2 Buy now
12 Oct 2011 officers Termination of appointment of secretary (Gorrie Whitson Secretarial Services Limited) 1 Buy now
12 Oct 2011 officers Termination of appointment of director (Giles Standing) 1 Buy now
12 Oct 2011 officers Termination of appointment of director (Gavin Standing) 1 Buy now
12 Oct 2011 officers Termination of appointment of director (Daniel Crouch) 1 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
06 May 2011 annual-return Annual Return 6 Buy now
16 Dec 2010 accounts Annual Accounts 7 Buy now
05 Aug 2010 resolution Resolution 6 Buy now
29 Jun 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 officers Change of particulars for corporate secretary (Gorrie Whitson Secretarial Services Limited) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Daniel Charles Crouch) 2 Buy now
01 Mar 2010 accounts Annual Accounts 7 Buy now
11 Jan 2010 officers Termination of appointment of director (Vincent Kane) 1 Buy now
08 May 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 7 Buy now
26 Jun 2008 annual-return Return made up to 14/02/08; full list of members 6 Buy now
23 May 2008 resolution Resolution 10 Buy now
22 May 2008 officers Appointment terminated director nick paul 1 Buy now
22 May 2008 officers Appointment terminated secretary jane hargreaves 1 Buy now
22 May 2008 officers Secretary appointed gorrie whitson secretarial services LIMITED 2 Buy now
14 Apr 2008 accounts Annual Accounts 7 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR 1 Buy now
04 Apr 2007 annual-return Return made up to 14/02/07; full list of members 4 Buy now
04 Apr 2007 officers Director's particulars changed 1 Buy now
03 Feb 2007 accounts Annual Accounts 7 Buy now
24 Oct 2006 officers Director's particulars changed 1 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
02 Oct 2006 officers Director's particulars changed 1 Buy now
06 Jul 2006 officers Secretary resigned 1 Buy now
06 Jul 2006 officers New secretary appointed 1 Buy now
28 Apr 2006 annual-return Return made up to 14/02/06; full list of members 3 Buy now
28 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Mar 2006 accounts Annual Accounts 7 Buy now
18 Mar 2005 annual-return Return made up to 14/02/05; full list of members 10 Buy now
25 Jan 2005 accounts Annual Accounts 6 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2004 annual-return Return made up to 14/02/04; full list of members 10 Buy now
09 Dec 2003 accounts Annual Accounts 5 Buy now
09 Oct 2003 mortgage Particulars of mortgage/charge 4 Buy now
21 Mar 2003 annual-return Return made up to 14/02/03; full list of members 10 Buy now
05 Feb 2003 address Registered office changed on 05/02/03 from: 17 new burlington place regent street london W1S 2HZ 1 Buy now
24 May 2002 officers New director appointed 2 Buy now
05 Mar 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
05 Mar 2002 capital Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 4 Buy now
05 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Mar 2002 officers New director appointed 2 Buy now
05 Mar 2002 officers New director appointed 2 Buy now
14 Feb 2002 incorporation Incorporation Company 9 Buy now