- Company Overview for CORPORATE EXECUTIVE SERVICES LIMITED (04838457)
- Filing history for CORPORATE EXECUTIVE SERVICES LIMITED (04838457)
- People for CORPORATE EXECUTIVE SERVICES LIMITED (04838457)
- More for CORPORATE EXECUTIVE SERVICES LIMITED (04838457)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2013 | DS01 | Application to strike the company off the register | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Sep 2012 | AR01 |
Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-09-21
|
|
21 Sep 2012 | CH01 | Director's details changed for Mr Michael John Hogg on 21 September 2012 | |
21 Sep 2012 | CH03 | Secretary's details changed for Michael John Hogg on 21 September 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
25 Aug 2011 | AD01 | Registered office address changed from C/O Richard Davison 21 Hampstead Gates 38 Ryland Road London NW5 3EH on 25 August 2011 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2011 | TM01 | Termination of appointment of Richard Davison as a director | |
20 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
19 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from 6 Hampstead Gates 40 Prince of Wales Road London NW5 3LN on 10 November 2009 | |
08 Aug 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
07 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
03 Jul 2009 | 288c | Director's Change of Particulars / richard davison / 01/06/2009 / HouseName/Number was: , now: 21; Street was: 6 hampstead gates, now: hampstead gates; Area was: 40A prince of wales road, now: 38 ryland road; Region was: , now: greater london; Post Code was: NW5 3LN, now: NW5 3EH | |
16 Oct 2008 | 363a | Return made up to 19/07/08; full list of members | |
07 Oct 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
07 Oct 2008 | AA | Total exemption full accounts made up to 31 July 2006 | |
07 Aug 2007 | 363s | Return made up to 19/07/07; no change of members |