Gazette. Gazette dissolved voluntary. |
2019-11-12 |
View Report |
Gazette. Gazette notice voluntary. |
2019-08-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-08-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-08 |
View Report |
Address. New address: 61 Victoria Road Suite 152 Surbiton KT6 4JX. Old address: 174 Putney High Street Putney London SW15 1RS. Change date: 2019-02-04. |
2019-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-10 |
View Report |
Address. Old address: 246 Upper Richmond Road West East Sheen London SW14 8AG. New address: 174 Putney High Street Putney London SW15 1RS. Change date: 2017-11-30. |
2017-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-12 |
View Report |
Persons with significant control. Change date: 2017-07-01. Psc name: Mr Stevan Mark Zockall. |
2017-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-14 |
View Report |
Officers. Change date: 2013-10-10. Officer name: Mr Steven Mark Zockoll. |
2013-10-14 |
View Report |
Officers. Officer name: George Thomas Oatham. Change date: 2013-10-10. |
2013-10-14 |
View Report |
Address. Old address: 143 Maple Road Surbiton Surrey KT6 4BB United Kingdom. Change date: 2013-10-10. |
2013-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2013-04-04 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2012-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-23 |
View Report |
Change of name. Description: Company name changed 0800 handymen (east sheen) LIMITED\certificate issued on 15/10/12. |
2012-10-15 |
View Report |
Change of name. Change of name notice. |
2012-10-15 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-09-20 |
View Report |
Change of name. Description: Company name changed servicemart LIMITED\certificate issued on 26/07/12. |
2012-07-26 |
View Report |
Change of name. Change of name notice. |
2012-07-26 |
View Report |
Accounts. Change account reference date company current extended. |
2012-07-17 |
View Report |
Resolution. Description: Resolutions. |
2012-07-10 |
View Report |
Resolution. Description: Resolutions. |
2011-10-21 |
View Report |
Capital. Capital allotment shares. |
2011-10-21 |
View Report |
Officers. Officer name: George Thomas Oatham. |
2011-10-14 |
View Report |
Officers. Officer name: Mr Steven Mark Zockoll. |
2011-10-13 |
View Report |
Officers. Officer name: John Cowdry. |
2011-10-13 |
View Report |
Officers. Officer name: London Law Secretarial Limited. |
2011-10-13 |
View Report |
Address. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. Change date: 2011-10-13. |
2011-10-13 |
View Report |
Incorporation. Incorporation company. |
2011-10-13 |
View Report |