- Company Overview for SKI JAVA LIMITED (04301889)
- Filing history for SKI JAVA LIMITED (04301889)
- People for SKI JAVA LIMITED (04301889)
- More for SKI JAVA LIMITED (04301889)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2009 | AR01 |
Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2009-10-15
|
|
15 Oct 2009 | CH01 | Director's details changed for Mr Michael Douglas West on 2 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Emma Louise Bowler on 2 October 2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from longbyre chelwood bristol BS39 4NN | |
30 Aug 2009 | AA | Total exemption small company accounts made up to 9 October 2008 | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from garden house medland manor cheriton bishop exeter EX6 6HE | |
05 Dec 2008 | 363a | Return made up to 10/10/08; full list of members | |
05 Dec 2008 | 288c | Secretary's Change of Particulars / emma bowler / 05/10/2008 / HouseName/Number was: , now: garden house; Street was: 36 southerton road, now: medland manor; Area was: , now: cheriton bishop; Post Town was: london, now: exeter; Post Code was: W6 0PH, now: EX6 6HE; Country was: , now: united kingdom | |
05 Dec 2008 | 288c | Director's Change of Particulars / michael west / 05/10/2008 / HouseName/Number was: , now: garden house; Street was: 36 southerton road, now: medland manor; Area was: , now: cheriton bishop; Post Town was: london, now: exeter; Post Code was: W6 0PH, now: EX6 6HE; Country was: , now: united kingdom | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from 36 southerton road london W6 0PH | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 9 October 2007 | |
20 Feb 2008 | 363a | Return made up to 10/10/07; full list of members | |
06 Aug 2007 | AA | Total exemption small company accounts made up to 9 October 2006 | |
27 Oct 2006 | 363a | Return made up to 10/10/06; full list of members | |
16 Aug 2006 | AA | Total exemption small company accounts made up to 9 October 2005 | |
12 Oct 2005 | 363a | Return made up to 10/10/05; full list of members | |
12 Oct 2005 | 225 | Accounting reference date shortened from 31/10/05 to 09/10/05 | |
11 Oct 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
30 Oct 2004 | 363s | Return made up to 10/10/04; full list of members | |
12 Oct 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
20 Oct 2003 | 363s | Return made up to 10/10/03; full list of members | |
09 Oct 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
25 Jul 2003 | 288c | Director's particulars changed |