Strawberry Blonde Escapes Ltd was registered on 19 May 2003 and has its registered office in Hayle, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREW, Susan Mary | 19 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREW, Mark | 19 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 04 March 2020 | |
AA - Annual Accounts | 18 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2019 | |
CS01 - N/A | 06 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2019 | |
RESOLUTIONS - N/A | 25 July 2018 | |
CS01 - N/A | 25 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2018 | |
AA - Annual Accounts | 11 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2018 | |
CS01 - N/A | 23 July 2017 | |
PSC01 - N/A | 23 July 2017 | |
AA - Annual Accounts | 25 February 2017 | |
AR01 - Annual Return | 28 July 2016 | |
AA - Annual Accounts | 24 January 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 28 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 24 September 2013 | |
AR01 - Annual Return | 21 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2013 | |
AA - Annual Accounts | 23 February 2013 | |
AR01 - Annual Return | 27 August 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 21 June 2011 | |
CH01 - Change of particulars for director | 21 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
MG01 - Particulars of a mortgage or charge | 20 January 2011 | |
AD01 - Change of registered office address | 23 July 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 28 March 2007 | |
363a - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 02 July 2005 | |
AA - Annual Accounts | 08 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2004 | |
123 - Notice of increase in nominal capital | 28 July 2004 | |
363s - Annual Return | 25 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2003 | |
287 - Change in situation or address of Registered Office | 10 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
NEWINC - New incorporation documents | 19 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 January 2011 | Outstanding |
N/A |