- Company Overview for OPIES..THESTOVE SHOP LIMITED (06871389)
- Filing history for OPIES..THESTOVE SHOP LIMITED (06871389)
- People for OPIES..THESTOVE SHOP LIMITED (06871389)
- Insolvency for OPIES..THESTOVE SHOP LIMITED (06871389)
- More for OPIES..THESTOVE SHOP LIMITED (06871389)
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) |
---|---|---|---|
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Giles Leslie Falcon Cater on 1 October 2009 | |
10 Sep 2010 | CH03 | Secretary's details changed for Mr Garry Nigel Charles on 1 April 2010 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from office 2 the angel st marys square kelvedon colchester essex CO1 1EA united kingdom | |
06 Apr 2009 | NEWINC | Incorporation |