TREASURE EDITIONS LIMITED

06946682
VINE BARN VILLAGE GREEN NORTHCHAPEL WEST SUSSEX GU28 9HU

Documents

Documents
Date Category Description Pages
26 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Aug 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 officers Change of particulars for director (Mr Graham Charles Wessel) 2 Buy now
20 Jul 2018 officers Change of particulars for director (Mr Andrew James Eccleston) 2 Buy now
20 Jul 2018 officers Change of particulars for secretary (Mr Andrew James Eccleston) 1 Buy now
20 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2018 accounts Annual Accounts 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2017 officers Appointment of director (Ms Kate Anna Boenigk) 2 Buy now
26 Apr 2017 resolution Resolution 3 Buy now
25 Apr 2017 officers Termination of appointment of director (Faye Kalibabka) 1 Buy now
07 Mar 2017 accounts Annual Accounts 2 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
06 Jul 2015 annual-return Annual Return 6 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
07 Mar 2014 accounts Annual Accounts 2 Buy now
02 Jul 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 accounts Annual Accounts 2 Buy now
10 Aug 2012 annual-return Annual Return 6 Buy now
05 Apr 2012 accounts Annual Accounts 2 Buy now
31 Aug 2011 annual-return Annual Return 11 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2011 accounts Annual Accounts 2 Buy now
22 Jul 2010 annual-return Annual Return 6 Buy now
22 Jul 2010 officers Change of particulars for director (Faye Kalibabka) 2 Buy now
23 Nov 2009 officers Termination of appointment of secretary (Graham Wessel) 2 Buy now
21 Sep 2009 capital Ad 18/09/09-18/09/09\gbp si 299@1=299\gbp ic 1/300\ 2 Buy now
21 Sep 2009 capital Nc inc already adjusted 18/09/09 2 Buy now
21 Sep 2009 resolution Resolution 2 Buy now
21 Sep 2009 incorporation Memorandum Articles 27 Buy now
21 Sep 2009 resolution Resolution 2 Buy now
21 Sep 2009 officers Director appointed faye kalibabka 2 Buy now
21 Sep 2009 officers Director and secretary appointed graham charles wessel 2 Buy now
21 Sep 2009 officers Director and secretary appointed andrew james eccleston 2 Buy now
21 Sep 2009 officers Appointment terminated secretary clifford chance secretaries LIMITED 1 Buy now
21 Sep 2009 officers Appointment terminated director adrian levy 1 Buy now
21 Sep 2009 officers Appointment terminated director david pudge 1 Buy now
21 Sep 2009 address Registered office changed on 21/09/2009 from 10 upper bank street london E14 5JJ 1 Buy now
18 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2009 incorporation Incorporation Company 33 Buy now