Gazette. Gazette notice voluntary. |
2022-02-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-16 |
View Report |
Gazette. Gazette notice compulsory. |
2021-07-06 |
View Report |
Persons with significant control. Psc name: Michael Martin Gareth Breen. Notification date: 2020-12-08. |
2020-12-08 |
View Report |
Officers. Termination date: 2020-12-08. Officer name: Richard Ian Harris. |
2020-12-08 |
View Report |
Persons with significant control. Psc name: Richard Ian Harris. Cessation date: 2020-12-08. |
2020-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-31 |
View Report |
Address. Change date: 2019-06-19. New address: Lowsley House Headley Road Liphook GU30 7PU. Old address: Unit D6 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL. |
2019-06-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Accounts. Accounts type dormant. |
2017-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-20 |
View Report |
Resolution. Description: Resolutions. |
2016-04-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-04-20 |
View Report |
Capital. Capital allotment shares. |
2016-04-20 |
View Report |
Officers. Officer name: Mr Richard Harris. Appointment date: 2016-04-20. |
2016-04-20 |
View Report |
Accounts. Accounts type dormant. |
2015-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-15 |
View Report |
Address. Old address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ. New address: Unit D6 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL. Change date: 2015-04-21. |
2015-04-21 |
View Report |
Accounts. Accounts type dormant. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-06 |
View Report |
Accounts. Accounts type dormant. |
2013-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-05 |
View Report |
Officers. Change date: 2013-04-01. Officer name: Mr Michael Martin Gareth Breen. |
2013-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-25 |
View Report |
Accounts. Accounts type dormant. |
2012-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-28 |
View Report |
Accounts. Accounts type dormant. |
2011-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-19 |
View Report |
Accounts. Accounts type dormant. |
2010-07-19 |
View Report |
Officers. Description: Director appointed michael martin gareth breen. |
2009-09-23 |
View Report |
Officers. Description: Appointment terminated director richard baxter. |
2009-07-23 |
View Report |
Officers. Description: Appointment terminated director keith syson. |
2009-07-23 |
View Report |
Address. Description: Registered office changed on 23/07/2009 from the billings guildford surrey GU1 4YD. |
2009-07-23 |
View Report |
Change of name. Description: Company name changed stevton (no.445) LIMITED\certificate issued on 23/07/09. |
2009-07-22 |
View Report |
Incorporation. Incorporation company. |
2009-05-15 |
View Report |