(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Lowsley House 133 Headley Road Liphook Hampshire GU30 7PU. Change occurred on June 11, 2019. Company's previous address: Lowsley House 133 Headley Rd Liphook Hants GU30 7PU.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Lowsley House 133 Headley Rd Liphook Hants GU30 7PU. Change occurred on June 7, 2019. Company's previous address: Unit D6 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England.
filed on: 7th, June 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to April 30, 2018 (was October 31, 2018).
filed on: 15th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 8, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2018: 2.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit D6 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL. Change occurred on April 26, 2016. Company's previous address: Unit D6 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit D6 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL. Change occurred on April 21, 2015. Company's previous address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 22, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On September 23, 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/07/2009 from the billings guildford surrey GU1 4YD
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(288b) On July 23, 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 23, 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed stevton (no.443) LIMITEDcertificate issued on 23/07/09
filed on: 22nd, July 2009
| change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2009
| incorporation
|
|