THREE FOUR FIVE LIMITED

06080621
COFFEE SHOP HIGH STREET IRONBRIDGE TELFORD TF8 7AD

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2017 officers Termination of appointment of director (Julie Ruth Alexander) 1 Buy now
13 Mar 2017 accounts Annual Accounts 5 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
26 Nov 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
05 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
20 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jul 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
25 Nov 2011 accounts Annual Accounts 6 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
23 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Jun 2010 officers Appointment of director (Ms Julie Ruth Alexander) 2 Buy now
17 Jun 2010 officers Termination of appointment of director (Cara Meehan) 1 Buy now
20 Apr 2010 officers Change of particulars for director (Miss Cara Meehan) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Miss Cara Meehan) 2 Buy now
14 Apr 2010 officers Termination of appointment of director (Dean Perkins) 1 Buy now
03 Feb 2010 accounts Annual Accounts 2 Buy now
03 Sep 2009 officers Director appointed miss cara meehan 1 Buy now
09 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
05 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from pennyfarhing house 560 brighton road south croydon surrey CR2 6AW 1 Buy now
12 Jan 2009 officers Director appointed george norman alexander 2 Buy now
12 Jan 2009 officers Director appointed dean anthony perkins 2 Buy now
12 Jan 2009 accounts Annual Accounts 1 Buy now
12 Jan 2009 officers Appointment terminated director gary perkins 1 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
10 Apr 2008 officers Appointment terminated secretary kimbrough LIMITED 1 Buy now
03 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
12 Mar 2008 annual-return Return made up to 02/02/08; full list of members 3 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
21 Feb 2007 capital Ad 02/02/07--------- £ si 98@1=98 £ ic 2/100 3 Buy now
02 Feb 2007 incorporation Incorporation Company 30 Buy now