- Company Overview for CREME HERBAL LIMITED (07910658)
- Filing history for CREME HERBAL LIMITED (07910658)
- People for CREME HERBAL LIMITED (07910658)
- More for CREME HERBAL LIMITED (07910658)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2015 | DS01 | Application to strike the company off the register | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from Cherrytree Suite 2 Union Road Nether Edge Sheffield South Yorkshire S11 9EF England on 7 November 2012 | |
30 Jul 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
28 Jun 2012 | AP01 | Appointment of Mr Nicholas Walter Abbott as a director | |
28 Jun 2012 | TM01 | Termination of appointment of Stefanie Burns as a director | |
24 May 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
01 Feb 2012 | CH01 | Director's details changed for Miss Stefanie Burns on 16 January 2012 | |
27 Jan 2012 | CH01 | Director's details changed for Miss Stephanie Burns on 16 January 2012 | |
16 Jan 2012 | NEWINC |
Incorporation
|