RETREAT LIVING BUCKINGHAM SUITE LIMITED

05885757
PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1F 7LD

Documents

Documents
Date Category Description Pages
17 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
20 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Oct 2010 annual-return Annual Return 3 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2010 officers Change of particulars for director (Stephen Schaffer) 2 Buy now
27 Oct 2010 officers Change of particulars for secretary (Georgina Denise Davis) 1 Buy now
03 Feb 2010 accounts Annual Accounts 3 Buy now
16 Sep 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
16 Sep 2009 officers Director's Change of Particulars / stephen schaffer / 24/07/2009 / HouseName/Number was: flat 4, now: flat 2; Street was: , now: 26 belgrave square; Area was: park st james, now: ; Post Code was: NW8 7LE, now: SW1X 8QB 1 Buy now
28 May 2009 accounts Annual Accounts 1 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 67/69 george street london W1U 8LT 1 Buy now
10 Sep 2008 annual-return Return made up to 25/07/08; no change of members 6 Buy now
13 May 2008 officers Appointment Terminated Director max jacobs 1 Buy now
08 May 2008 accounts Annual Accounts 1 Buy now
26 Sep 2007 annual-return Return made up to 25/07/07; full list of members 7 Buy now
30 Jul 2007 capital Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Jan 2007 officers New director appointed 2 Buy now
16 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2006 officers Secretary resigned 1 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
08 Aug 2006 officers New secretary appointed 2 Buy now
25 Jul 2006 incorporation Incorporation Company 17 Buy now