- Company Overview for WEST STREET AND BEAUTE COURT (MANAGEMENT) LIMITED (06194131)
- Filing history for WEST STREET AND BEAUTE COURT (MANAGEMENT) LIMITED (06194131)
- People for WEST STREET AND BEAUTE COURT (MANAGEMENT) LIMITED (06194131)
- More for WEST STREET AND BEAUTE COURT (MANAGEMENT) LIMITED (06194131)
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) |
---|---|---|---|
18 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2010 | DS01 | Application to strike the company off the register | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Annual return made up to 30/03/09 | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 May 2008 | 363a | Annual return made up to 30/03/08 | |
06 May 2008 | 288c | Director's Change of Particulars / phillip davis / 06/05/2008 / Title was: , now: mr; Forename was: phillip, now: philip; Middle Name/s was: keigh, now: keith; HouseName/Number was: , now: flat 3; Street was: flat 3, now: 109 west street; Area was: 109 west street, now: ; Country was: , now: uk | |
29 Jun 2007 | 288a | New director appointed | |
17 Apr 2007 | 288a | New director appointed | |
17 Apr 2007 | 288a | New secretary appointed | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: 31 corsham street london N1 6DR | |
17 Apr 2007 | 288b | Secretary resigned;director resigned | |
17 Apr 2007 | 288b | Director resigned | |
30 Mar 2007 | NEWINC | Incorporation |