Cfg Leisure 3 Ltd

06238009
5 Whitcomb Street WC2H 7HA

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
14 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2010 officers Termination of appointment of director (Martin Priestnall) 1 Buy now
15 Dec 2009 officers Termination of appointment of director (Kerrie Evans) 1 Buy now
05 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Nov 2009 accounts Annual Accounts 2 Buy now
04 Nov 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Oct 2009 officers Appointment of corporate secretary (Emw Secretaries Limited) 1 Buy now
01 Oct 2009 officers Appointment Terminated Director three v corporate venturing LLP 1 Buy now
01 Oct 2009 officers Appointment Terminated Secretary rjp secretaries LIMITED 1 Buy now
01 Oct 2009 officers Appointment Terminated Director sarah staley 1 Buy now
01 Oct 2009 officers Appointment Terminated Secretary lpe services LIMITED 1 Buy now
01 Oct 2009 officers Director appointed martin priestnall 4 Buy now
01 Oct 2009 officers Director appointed kerrie amanda evans 2 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from 15 whitcomb street london WC2H 7HA 1 Buy now
01 Sep 2009 incorporation Memorandum Articles 4 Buy now
26 Aug 2009 change-of-name Certificate Change Of Name Company 3 Buy now
22 May 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from 15 whitcomb street londonl WC2H 7HA 1 Buy now
16 Dec 2008 accounts Annual Accounts 1 Buy now
24 Nov 2008 officers Director appointed sarah marie staley 2 Buy now
02 Oct 2008 officers Secretary appointed lpe services LIMITED 2 Buy now
04 Jun 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
04 May 2007 incorporation Incorporation Company 16 Buy now