Epsom
Surrey
KT19 8TL
Registered Address | 19 Chase Rd Epsom KT19 8TL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2012 | Application to strike the company off the register (3 pages) |
13 June 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-04-19
|
17 April 2012 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 April 2012 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Mr Adam Stewart on 9 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Adam Stewart on 9 December 2009 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Mr Adam Stewart on 9 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 January 2010 | Company name changed skilled site services LIMITED\certificate issued on 19/01/10
|
19 January 2010 | Company name changed skilled site services LIMITED\certificate issued on 19/01/10
|
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
3 March 2009 | Company name changed skilled construction LIMITED\certificate issued on 05/03/09 (2 pages) |
3 March 2009 | Company name changed skilled construction LIMITED\certificate issued on 05/03/09 (2 pages) |
9 December 2008 | Incorporation (13 pages) |
9 December 2008 | Incorporation (13 pages) |