- Company Overview for SARAH MCGIRR LIMITED (04573354)
- Filing history for SARAH MCGIRR LIMITED (04573354)
- People for SARAH MCGIRR LIMITED (04573354)
- More for SARAH MCGIRR LIMITED (04573354)
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) |
---|---|---|---|
15 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2009 | 288c | Secretary's Change of Particulars / loucas secretaries LIMITED / 19/12/2008 / HouseName/Number was: , now: 7; Street was: 15 quarry hill road, now: mill street; Post Town was: tonbridge, now: maidstone; Post Code was: TN9 2RN, now: ME15 6XW | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
30 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
25 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Dec 2006 | 288b | Secretary resigned | |
10 Dec 2006 | 288a | New secretary appointed | |
24 Nov 2006 | 363a | Return made up to 25/10/06; full list of members | |
15 Feb 2006 | 363a | Return made up to 25/10/05; full list of members | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
21 Dec 2005 | AA | Total exemption full accounts made up to 31 March 2004 | |
21 Dec 2004 | 288b | Secretary resigned | |
21 Dec 2004 | 288a | New secretary appointed | |
16 Nov 2004 | 363a | Return made up to 25/10/04; full list of members | |
28 Feb 2004 | 287 | Registered office changed on 28/02/04 from: loucas chartered certified accountants registered auditors 71 bellegrove road welling kent DA16 3PG | |
29 Jan 2004 | 363s | Return made up to 25/10/03; full list of members | |
26 Sep 2003 | 225 | Accounting reference date extended from 31/10/03 to 31/03/04 | |
26 Sep 2003 | 287 | Registered office changed on 26/09/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT | |
29 Nov 2002 | 287 | Registered office changed on 29/11/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA | |
21 Nov 2002 | 288a | New director appointed | |
21 Nov 2002 | 288b | Director resigned | |
19 Nov 2002 | CERTNM | Company name changed R2D2 enterprises LIMITED\certificate issued on 19/11/02 |