Esher
Surrey
KT10 9DL
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £151,775 |
Cash | £227,896 |
Current Liabilities | £82,536 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
1 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
13 August 2015 | Annual return made up to 14 July 2015 Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 14 July 2015 Statement of capital on 2015-08-13
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 14 July 2014 Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 July 2014 Statement of capital on 2014-08-04
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Company name changed alistair murray services LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Company name changed alistair murray services LIMITED\certificate issued on 07/11/12
|
30 July 2012 | Annual return made up to 14 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 14 July 2012 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Annual return made up to 14 July 2011 (3 pages) |
5 August 2011 | Annual return made up to 14 July 2011 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
9 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
9 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 August 2008 | Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 August 2008 | Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 July 2008 | Director appointed alsitair david murray (2 pages) |
23 July 2008 | Director appointed alsitair david murray (2 pages) |
21 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
21 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
14 July 2008 | Incorporation (18 pages) |
14 July 2008 | Incorporation (18 pages) |