TAKE 4 MY SUMMER OF LOVE LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1516 May 2015 APPLICATION FOR STRIKING-OFF

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH EVANS / 01/08/2014

View Document

19/03/1519 March 2015 ORDER OF COURT - RESTORATION

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1428 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH EVANS / 28/05/2013

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/08/136 August 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH EVANS / 28/05/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH EVANS / 28/05/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
C/O DALES EVANS & CO LTD CHARTERED ACCOUNTANTS
88/90 BAKER STREET
LONDON
W1U 6TQ
ENGLAND

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
C/O DALES EVANS & CO
88-90 BAKER STREET
LONDON
W1U 6TQ
ENGLAND

View Document

06/08/136 August 2013 SAIL ADDRESS CREATED

View Document

06/08/136 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
25 WEYMOUTH STREET
LONDON
W1G 7BP

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY WIGMORE COMPANY SERVICES LIMITED

View Document

20/01/0920 January 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 DISS40 (DISS40(SOAD))

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

09/11/079 November 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

15/07/0715 July 2007 REGISTERED OFFICE CHANGED ON 15/07/07 FROM:
96 BAKER STREET
LONDON
W1U 6TJ

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 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