- Company Overview for SUNNINGVALE SERVICE CENTRE LIMITED (06675773)
- Filing history for SUNNINGVALE SERVICE CENTRE LIMITED (06675773)
- People for SUNNINGVALE SERVICE CENTRE LIMITED (06675773)
- More for SUNNINGVALE SERVICE CENTRE LIMITED (06675773)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2012 | DS01 | Application to strike the company off the register | |
20 Oct 2011 | AP01 | Appointment of Mr Adam Matthew Neave as a director on 10 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Gary Maurice Neave as a director on 10 October 2011 | |
20 Oct 2011 | AP03 | Appointment of Miss Charlotte Allen as a secretary on 10 October 2011 | |
20 Oct 2011 | TM02 | Termination of appointment of Jane Neave as a secretary on 10 October 2011 | |
16 Sep 2011 | AR01 |
Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-09-16
|
|
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Sep 2009 | 363a | Return made up to 18/08/09; full list of members | |
02 Sep 2008 | 288a | Secretary appointed jane neave | |
02 Sep 2008 | 288a | Director appointed gary maurice neave | |
19 Aug 2008 | 288b | Appointment Terminated Director laurence adams | |
18 Aug 2008 | NEWINC | Incorporation |