DO THE THING LTD

06260785
FIRST FLOOR 98-102 STATION ROAD EAST OXTED SURREY RH8 0QA RH8 0QA

Documents

Documents
Date Category Description Pages
15 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
26 May 2011 officers Change of particulars for director (Sarah Jane Cooper) 2 Buy now
13 Jan 2011 accounts Annual Accounts 4 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
25 Jun 2009 accounts Accounting reference date shortened from 31/05/2009 to 30/04/2009 1 Buy now
06 Jun 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
03 Mar 2009 officers Director's Change of Particulars / joseph talbot / 14/02/2009 / HouseName/Number was: flat b, now: millbrook house; Street was: 23 highgate west hill, now: 12 millfield lane; Post Code was: N6 6NP, now: N6 6JD 1 Buy now
03 Mar 2009 officers Director's Change of Particulars / sarah cooper / 14/02/2009 / HouseName/Number was: flat b, now: millbrook house; Street was: 23 highgate west hill, now: 12 millfield lane; Post Code was: N6 6NP, now: N6 6JD 1 Buy now
24 Feb 2009 incorporation Memorandum Articles 31 Buy now
17 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2009 officers Secretary appointed A.A.S.E. business consultants LIMITED 1 Buy now
12 Feb 2009 officers Director appointed joseph paul talbot 1 Buy now
12 Feb 2009 officers Director appointed sarah jane cooper 1 Buy now
11 Feb 2009 officers Appointment Terminated Secretary joseph talbot 1 Buy now
11 Feb 2009 officers Appointment Terminated Director samuel talbot 1 Buy now
10 Feb 2009 officers Appointment Terminated Director marcus tate 1 Buy now
01 Jul 2008 accounts Annual Accounts 2 Buy now
24 Jun 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
10 Jun 2008 officers Secretary's Change of Particulars / joseph talbot / 10/06/2008 / HouseName/Number was: , now: flat b; Street was: 4 middle street, now: 23 highgate west hill; Post Code was: EC1 7JA, now: N6 6NP; Country was: , now: U.K. 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
15 Jun 2007 capital Ad 29/05/07-29/05/07 £ si 20@1.00=20 £ ic 180/200 1 Buy now
29 May 2007 incorporation Incorporation Company 30 Buy now