DROP DEAD GORGEOUS LIMITED

06342100
IVECO HOUSE STATION ROAD WATFORD WD17 1DL

Documents

Documents
Date Category Description Pages
02 Mar 2015 gazette Gazette Dissolved Liquidation 1 Buy now
02 Dec 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Mar 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
18 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Mar 2014 resolution Resolution 1 Buy now
15 Aug 2013 annual-return Annual Return 3 Buy now
15 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2013 accounts Annual Accounts 5 Buy now
03 Sep 2012 annual-return Annual Return 3 Buy now
21 Jun 2012 accounts Annual Accounts 4 Buy now
20 Sep 2011 annual-return Annual Return 3 Buy now
26 Jul 2011 officers Termination of appointment of director (Cary Bush) 1 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 officers Termination of appointment of secretary (Cary Bush) 1 Buy now
16 May 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for director (Amanda Farrell) 2 Buy now
24 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
12 Aug 2010 resolution Resolution 1 Buy now
05 May 2010 accounts Annual Accounts 3 Buy now
03 Sep 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
21 May 2009 accounts Annual Accounts 3 Buy now
14 Aug 2008 annual-return Return made up to 14/08/08; full list of members 4 Buy now
14 Aug 2008 officers Director's change of particulars / amanda barrell / 14/08/2008 2 Buy now
14 Aug 2007 incorporation Incorporation Company 17 Buy now