FRESHSPRING

05474197
8 OLD JAMES STREET LONDON ENGLAND SE15 3TS

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 7 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2017 accounts Annual Accounts 4 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 accounts Annual Accounts 8 Buy now
03 Jul 2015 annual-return Annual Return 3 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Nicholas Peter Gazard) 2 Buy now
19 Jan 2015 accounts Annual Accounts 8 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 9 Buy now
07 Jun 2013 annual-return Annual Return 3 Buy now
07 Jun 2013 address Change Sail Address Company With Old Address 1 Buy now
07 Jun 2013 officers Termination of appointment of secretary (Nicholas Gazard) 1 Buy now
28 Dec 2012 accounts Annual Accounts 9 Buy now
11 Dec 2012 officers Change of particulars for director (Mr Nicholas Peter Gazard) 2 Buy now
10 Dec 2012 officers Appointment of secretary (Mr Nicholas Peter Gazard) 2 Buy now
10 Dec 2012 officers Termination of appointment of secretary (Anthony Witham) 1 Buy now
07 Jun 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 officers Termination of appointment of secretary (Stephen Gazard) 1 Buy now
30 Mar 2012 officers Appointment of secretary (Mr Anthony David Harry Witham) 1 Buy now
31 Dec 2011 accounts Annual Accounts 5 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 officers Termination of appointment of director (Stephen Gazard) 1 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
18 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
18 Nov 2010 officers Change of particulars for director (Mr Stephen Michael Gazard) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Mr Nicholas Peter Gazard) 2 Buy now
18 Nov 2010 officers Change of particulars for secretary (Mr Stephen Michael Gazard) 2 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 address Move Registers To Sail Company 1 Buy now
21 Jun 2010 address Change Sail Address Company 1 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Stephen Michael Gazard) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Nicholas Peter Gazard) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Mr Stephen Michael Gazard) 1 Buy now
02 Jul 2009 annual-return Annual return made up to 07/06/09 2 Buy now
02 Jul 2009 address Location of debenture register 1 Buy now
02 Jul 2009 address Location of register of members 1 Buy now
02 Feb 2009 accounts Annual Accounts 5 Buy now
12 Sep 2008 officers Director and secretary's change of particulars / stephen gazard / 11/09/2008 2 Buy now
12 Sep 2008 officers Director's change of particulars / nicholas gazard / 11/09/2008 2 Buy now
12 Sep 2008 officers Director and secretary's change of particulars / stephen gazard / 11/09/2008 2 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from 20 brent court church road london W7 3BZ 1 Buy now
04 Jul 2008 annual-return Annual return made up to 07/06/08 2 Buy now
25 Jan 2008 accounts Annual Accounts 5 Buy now
09 Jul 2007 annual-return Annual return made up to 07/06/07 2 Buy now
09 Jul 2007 officers Director's particulars changed 1 Buy now
09 Jul 2007 address Location of debenture register 1 Buy now
09 Jul 2007 address Location of register of members 1 Buy now
09 Jul 2007 address Registered office changed on 09/07/07 from: 36 scarsdale road victoria park manchester greater manchester M14 5PR 1 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
11 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Jun 2006 annual-return Annual return made up to 07/06/06 2 Buy now
22 Mar 2006 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
01 Aug 2005 address Registered office changed on 01/08/05 from: 51 philbeach gardens earls court london SW5 9EB 1 Buy now
01 Aug 2005 officers Director's particulars changed 1 Buy now
07 Jun 2005 incorporation Incorporation Company 28 Buy now