STRAWBERRY BUNNY LIMITED

Company Documents

DateDescription
04/08/124 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/05/124 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012:LIQ. CASE NO.1

View Document

04/05/124 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 4 INCA DRIVE FOOTSCRAY ROAD ELTHAM SE9 2TE

View Document

11/04/1111 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002685,00009034

View Document

11/04/1111 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PUI SZE CHIK / 27/02/2010

View Document

27/02/1027 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN RUSSELL / 27/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 4 INCA DRIVE LONDON SE9 2TE

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company