- Company Overview for THE BED SHOP (LONDON) LIMITED (05413461)
- Filing history for THE BED SHOP (LONDON) LIMITED (05413461)
- People for THE BED SHOP (LONDON) LIMITED (05413461)
- More for THE BED SHOP (LONDON) LIMITED (05413461)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2010 | AR01 |
Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-07-05
|
|
05 Jul 2010 | AD01 | Registered office address changed from 310 Brighton Road Belmont Sutton Surrey SM2 5SU on 5 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Gerard Garratt on 4 April 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Jun 2009 | 363a | Return made up to 04/04/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2007 | |
23 Feb 2009 | 363a | Return made up to 04/04/08; full list of members | |
23 Feb 2009 | 288c | Director's Change of Particulars / gerard garratt / 23/02/2009 / HouseName/Number was: 15, now: flat 3; Street was: warwick square, now: 20 bramham gardens; Post Code was: SW1V 2AB, now: SW5 0JE | |
02 Dec 2008 | 363a | Return made up to 04/04/07; full list of members | |
01 Dec 2008 | 288c | Director's Change of Particulars / gerard garratt / 28/02/2008 / HouseName/Number was: , now: 15; Street was: 12 elystan place, now: warwick square; Post Code was: SW3 3LF, now: SW1V 2AB; Country was: , now: united kingdom | |
01 Dec 2008 | 288c | Secretary's Change of Particulars / edward savage / 28/02/2008 / HouseName/Number was: , now: geenstead hall lodge; Street was: 29 rectory road, now: halstead road; Area was: sible hedingham, now: greenstead green; Region was: , now: essex; Post Code was: CO9 3NU, now: CO9 1QN; Country was: , now: united kingdom | |
14 May 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: sixth floor sea containers house 20 upper ground london SE1 9LH | |
24 Aug 2006 | 363s | Return made up to 04/04/06; full list of members | |
24 Aug 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
28 Oct 2005 | 288a | New director appointed | |
14 Jul 2005 | 288b | Secretary resigned | |
14 Jul 2005 | 288b | Director resigned | |
14 Jul 2005 | 288a | New secretary appointed | |
28 Apr 2005 | 287 | Registered office changed on 28/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP |