- Company Overview for A1 LOFTS LIMITED (06553277)
- Filing history for A1 LOFTS LIMITED (06553277)
- People for A1 LOFTS LIMITED (06553277)
- Registers for A1 LOFTS LIMITED (06553277)
- More for A1 LOFTS LIMITED (06553277)
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) |
---|---|---|---|
03 Jan 2013 | TM02 | Termination of appointment of Peter Adcock as a secretary | |
19 Oct 2012 | AD01 | Registered office address changed from Tamchester House Pretoria Road Chertsey Surrey KT16 9LW United Kingdom on 19 October 2012 | |
02 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
09 Nov 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD Uk on 9 November 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
10 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
17 Mar 2009 | CERTNM | Company name changed sustainable software solutions LIMITED\certificate issued on 19/03/09 | |
08 Dec 2008 | 288b | Appointment terminated director kevin mccullough | |
17 Apr 2008 | 288a | Secretary appointed peter jonathan adcock | |
17 Apr 2008 | 288a | Director appointed stephen arthur mills | |
17 Apr 2008 | 288a | Director appointed kevin mccullough | |
14 Apr 2008 | 288b | Appointment terminated secretary sdg secretaries LIMITED | |
14 Apr 2008 | 288b | Appointment terminated director sdg registrars LIMITED | |
02 Apr 2008 | NEWINC | Incorporation |