Golden Fuchsia Ltd

06253695
Littlehaven House 24-26 Littlehaven Lane RH12 4HT

Documents

Documents
Date Category Description Pages
02 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2010 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2010 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2009 dissolution Dissolution Application Strike Off Company 4 Buy now
27 Jul 2009 accounts Annual Accounts 7 Buy now
08 Jun 2009 annual-return Return made up to 21/05/09; full list of members 3 Buy now
08 Jun 2009 officers Director's Change of Particulars / kayzy nubheebucus / 01/12/2008 / Surname was: nubheebucus, now: thandi 1 Buy now
05 Dec 2008 officers Director's Change of Particulars / kayzy nubheebucus / 02/12/2008 / HouseName/Number was: 38, now: 26; Street was: charles street, now: piper way; Post Town was: croydon, now: ilford; Region was: surrey, now: essex; Post Code was: CR0 1TR, now: IG1 4DB; Country was: , now: united kingdom 1 Buy now
25 Jul 2008 accounts Annual Accounts 7 Buy now
23 May 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
23 May 2008 officers Director's Change of Particulars / kayzy nobheebucus / 23/05/2008 / Surname was: nobheebucus, now: nubheebucus; HouseName/Number was: , now: 38; Street was: 38 charles street, now: charles street 1 Buy now
13 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: littlehaven house 24/26 littlehaven lane roffey, horsham west sussex RH12 4HT 1 Buy now
13 Jun 2007 capital Ad 26/05/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
08 Jun 2007 officers New secretary appointed 2 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
22 May 2007 officers Director resigned 1 Buy now
21 May 2007 incorporation Incorporation Company 9 Buy now