RESTFUL HOLDINGS LTD.

Company Documents

DateDescription
29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/115 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JOSHUA CAWLEY

View Document

24/07/0924 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAWLEY / 18/07/2000

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 117 BRIGHTON ROAD COULSDON SURREY CR5 2NG

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH

View Document

16/11/0416 November 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0018 July 2000 Incorporation

View Document


More Company Information