LISA STICKLEY PLC

06603497
11 BANKSIDE CLOSE BEXLEY KENT DA5 2HE DA5 2HE

Documents

Documents
Date Category Description Pages
10 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jun 2014 annual-return Annual Return 7 Buy now
09 May 2014 accounts Annual Accounts 12 Buy now
28 May 2013 annual-return Annual Return 7 Buy now
30 Apr 2013 accounts Annual Accounts 12 Buy now
26 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
17 Oct 2012 officers Termination of appointment of director (Nicholas Alexander Rayne) 1 Buy now
15 Jun 2012 accounts Annual Accounts 11 Buy now
30 May 2012 annual-return Annual Return 8 Buy now
30 May 2012 annual-return Annual Return 8 Buy now
17 Jun 2011 officers Termination of appointment of director (Lisa Stickley) 1 Buy now
15 Jun 2011 accounts Annual Accounts 11 Buy now
13 Jun 2011 officers Termination of appointment of director (Joanna Newton) 1 Buy now
01 Jun 2011 annual-return Annual Return 10 Buy now
14 Oct 2010 capital Return of Allotment of shares 3 Buy now
01 Jun 2010 annual-return Annual Return 9 Buy now
01 Jun 2010 address Move Registers To Sail Company 1 Buy now
01 Jun 2010 officers Change of particulars for director (Mr Roderick John Pearson) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Lisa Alison Jennifer Stickley) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Joanna Elizabeth Newton) 2 Buy now
01 Jun 2010 address Change Sail Address Company 1 Buy now
28 May 2010 capital Return of Allotment of shares 2 Buy now
20 May 2010 accounts Annual Accounts 12 Buy now
18 Jan 2010 miscellaneous Miscellaneous 1 Buy now
18 Jan 2010 resolution Resolution 1 Buy now
12 Jun 2009 accounts Annual Accounts 10 Buy now
12 Jun 2009 annual-return Return made up to 27/05/09; full list of members 6 Buy now
01 Jun 2009 address Location of debenture register 1 Buy now
01 Jun 2009 officers Appointment terminated director sdg secretaries LIMITED 1 Buy now
01 Jun 2009 address Location of register of members 1 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from 11 bankside close bexley kent DA5 2HE uk 1 Buy now
29 Apr 2009 capital Ad 22/04/09\gbp si 12500@1=12500\gbp ic 87500/100000\ 2 Buy now
27 Apr 2009 resolution Resolution 1 Buy now
20 Mar 2009 capital Ad 29/12/08\gbp si 25000@1=25000\gbp ic 75000/100000\ 2 Buy now
19 Mar 2009 capital Ad 31/07/08\gbp si 49998@1=49998\gbp ic 50000/99998\ 3 Buy now
11 Mar 2009 capital Gbp nc 50000/100000\19/12/08 3 Buy now
06 Mar 2009 incorporation Commence business and borrow 1 Buy now
06 Mar 2009 incorporation Application To Commence Business 4 Buy now
13 Jan 2009 officers Director appointed mr nicholas rayne 1 Buy now
16 Oct 2008 officers Director appointed mr roderick john pearson 2 Buy now
16 Jul 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
06 Jun 2008 officers Director and secretary appointed victor george foster 2 Buy now
06 Jun 2008 officers Director appointed lisa stickley 1 Buy now
06 Jun 2008 officers Director appointed joanna elizabeth newton 1 Buy now
05 Jun 2008 officers Appointment terminated secretary sdg secretaries LIMITED 1 Buy now
05 Jun 2008 officers Appointment terminated director sdg registrars LIMITED 1 Buy now
27 May 2008 incorporation Incorporation Company 12 Buy now