- Company Overview for TOTS IN SPORT (SURREY) LTD (06049093)
- Filing history for TOTS IN SPORT (SURREY) LTD (06049093)
- People for TOTS IN SPORT (SURREY) LTD (06049093)
- More for TOTS IN SPORT (SURREY) LTD (06049093)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2014 | TM02 | Termination of appointment of Janet Morgan as a secretary on 1 October 2014 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2012 | CH03 | Secretary's details changed for Janet Morgan on 16 April 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Jannine Morgan on 16 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2011 | AD01 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 21 March 2011 |