- Company Overview for 41 RUSKIN ROAD (HOVE) LIMITED (05971327)
- Filing history for 41 RUSKIN ROAD (HOVE) LIMITED (05971327)
- People for 41 RUSKIN ROAD (HOVE) LIMITED (05971327)
- More for 41 RUSKIN ROAD (HOVE) LIMITED (05971327)
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) |
---|---|---|---|
29 Jan 2016 | AP01 | Appointment of Ms Elaine Palmer as a director on 28 November 2014 | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | TM01 | Termination of appointment of Andrew Dower as a director on 27 November 2014 | |
25 Dec 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-25
|
|
25 Dec 2014 | CH03 | Secretary's details changed for Dr Scott Anthony Cooper on 30 November 2013 | |
25 Dec 2014 | CH01 | Director's details changed for Dr Scott Anthony Cooper on 30 November 2013 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2012 | |
09 Apr 2014 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
09 Apr 2014 | AD01 | Registered office address changed from Long Drive Burwood Park Road Hersham Walton-on-Thames Surrey KT12 5LJ United Kingdom on 9 April 2014 | |
09 Apr 2014 | RT01 | Administrative restoration application | |
04 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
17 Oct 2010 | AD01 | Registered office address changed from , 67 Wick Road, Teddington, Middlesex, TW11 9DN on 17 October 2010 | |
17 Oct 2010 | CH01 | Director's details changed for Dr Scott Anthony Cooper on 23 July 2010 | |
17 Oct 2010 | CH01 | Director's details changed for Dr Scott Anthony Cooper on 23 July 2010 | |
17 Oct 2010 | CH03 | Secretary's details changed for Dr Scott Anthony Cooper on 23 July 2010 | |
09 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 |