- Company Overview for SEARS UK LTD (06465840)
- Filing history for SEARS UK LTD (06465840)
- People for SEARS UK LTD (06465840)
- More for SEARS UK LTD (06465840)
| 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) |
|---|---|---|---|
| 24 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 31 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
| 21 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 11 Feb 2013 | AD01 | Registered office address changed from Appt 503 Point West 116 Cromwell Road London SW7 4XE United Kingdom on 11 February 2013 | |
| 11 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
| 08 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
| 17 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
| 17 Jan 2012 | AD01 | Registered office address changed from C/O Damini Sharma 53 Eustace Building Chelsea Bridge Wharf 372 Queenstown Road London England SW8 4NT United Kingdom on 17 January 2012 | |
| 17 Jan 2012 | CH01 | Director's details changed for Damini Sharma on 1 January 2012 | |
| 27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
| 31 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
| 22 Sep 2010 | AD01 | Registered office address changed from 34 Buckleigh Avenue Wimbledon SW20 9JZ on 22 September 2010 | |
| 22 Sep 2010 | TM02 | Termination of appointment of Kanapathipillai Sureshkumar as a secretary | |
| 16 Apr 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
| 16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
| 15 Feb 2010 | CH01 | Director's details changed for Damini Sharma on 1 January 2010 | |
| 02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
| 07 Jan 2008 | NEWINC | Incorporation |