SLEEPY PAWS LIMITED

06287421
MOUNT CASTLE COTTAGE MOUNT CASTLE LANE LENHAM HEATH MAIDSTONE ME17 2JE

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2017 accounts Annual Accounts 2 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
07 Mar 2016 accounts Annual Accounts 2 Buy now
14 Jan 2016 capital Return of Allotment of shares 3 Buy now
14 Jan 2016 officers Termination of appointment of secretary (Julie Cooper) 1 Buy now
14 Jan 2016 officers Termination of appointment of director (Graham Cooper) 1 Buy now
14 Jan 2016 officers Appointment of director (Mrs Joline Cramond) 2 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jul 2014 accounts Annual Accounts 2 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
02 Jul 2013 accounts Annual Accounts 2 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 2 Buy now
02 Dec 2011 accounts Annual Accounts 2 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
07 Mar 2011 accounts Annual Accounts 2 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 address Move Registers To Sail Company 1 Buy now
23 Jun 2010 address Change Sail Address Company 1 Buy now
23 Jun 2010 officers Change of particulars for director (Graham Cooper) 2 Buy now
22 Mar 2010 accounts Annual Accounts 2 Buy now
08 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
09 Apr 2009 accounts Annual Accounts 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 5 kemps way, salehurst robertsbridge east sussex TN32 5PD 1 Buy now
04 Aug 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
12 Jul 2007 officers New secretary appointed 1 Buy now
12 Jul 2007 officers New director appointed 1 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
12 Jul 2007 officers Secretary resigned 1 Buy now
20 Jun 2007 incorporation Incorporation Company 11 Buy now