- Company Overview for CHRISTINA BERENGUER LIMITED (06820975)
- Filing history for CHRISTINA BERENGUER LIMITED (06820975)
- People for CHRISTINA BERENGUER LIMITED (06820975)
- More for CHRISTINA BERENGUER LIMITED (06820975)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | TM02 | Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014 | |
30 Mar 2015 | AD01 | Registered office address changed from 1St Floor 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 30 March 2015 | |
30 Mar 2015 | AP03 | Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
12 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Miss Christina Berenguer on 18 February 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 12 October 2011 | |
12 Oct 2011 | AP04 | Appointment of Ap Partnership Services Ltd as a secretary | |
12 Sep 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
27 Apr 2011 | AR01 | Annual return made up to 17 February 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Miss Christina Berenguer on 1 April 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | CERTNM |
Company name changed jolly girls LIMITED\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice |