Egham
Surrey
TW20 9HY
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 February 2018 | Removal of liquidator by court order (12 pages) |
2 February 2018 | Appointment of a voluntary liquidator (4 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (16 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (16 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (12 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (12 pages) |
17 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 July 2015 | Registered office address changed from Swatton Barn Badbury Swindon Wilts SN4 0EU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Swatton Barn Badbury Swindon Wilts SN4 0EU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Swatton Barn Badbury Swindon Wilts SN4 0EU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 July 2015 (2 pages) |
8 July 2015 | Statement of affairs with form 4.19 (8 pages) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Statement of affairs with form 4.19 (8 pages) |
8 July 2015 | Resolutions
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 February 2015 | Director's details changed for Mrs Ojuolape Omolayo Adejuwon on 21 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mrs Ojuolape Omolayo Adejuwon on 21 January 2015 (2 pages) |
7 August 2014 | Director's details changed for Mrs Ojuolape Omolayo Adejuwon on 1 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Ojuolape Omolayo Adejuwon on 1 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mrs Ojuolape Omolayo Adejuwon on 1 July 2014 (2 pages) |
30 September 2013 | Registered office address changed from 91 91 Varcoe Gardens Hayes Middlesex UB3 2FJ United Kingdom on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from 91 91 Varcoe Gardens Hayes Middlesex UB3 2FJ United Kingdom on 30 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from 119 Broad Street Reading RG1 2BD United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 119 Broad Street Reading RG1 2BD United Kingdom on 17 September 2013 (1 page) |
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|