- Company Overview for WISTERIA FURNISHING LIMITED (05552131)
- Filing history for WISTERIA FURNISHING LIMITED (05552131)
- People for WISTERIA FURNISHING LIMITED (05552131)
- Charges for WISTERIA FURNISHING LIMITED (05552131)
- More for WISTERIA FURNISHING LIMITED (05552131)
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 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
01 Sep 2010 | CH04 | Secretary's details changed for Premium Secretaries Limited on 1 September 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Simone Gramigni on 1 September 2010 | |
09 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
11 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
24 Apr 2009 | 288b | Appointment Terminated Secretary oakland secretaries LTD | |
24 Apr 2009 | 288a | Secretary appointed premium secretaries LIMITED | |
24 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
23 Oct 2008 | 363a | Return made up to 01/09/08; full list of members | |
23 Oct 2008 | 288b | Appointment Terminated Director andrew haynes | |
04 Aug 2008 | 288a | Director appointed simone gramigni | |
27 Dec 2007 | AAMD | Amended accounts made up to 31 December 2006 | |
01 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
08 Oct 2007 | 363a | Return made up to 01/09/07; full list of members | |
14 Sep 2006 | 363a | Return made up to 01/09/06; full list of members | |
24 May 2006 | 287 | Registered office changed on 24/05/06 from: 21 bedford square london WC1B 3HH | |
30 Mar 2006 | 395 | Particulars of mortgage/charge | |
15 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2005 | RESOLUTIONS |
Resolutions
|