- Company Overview for CLASSIC HEROES MOTORSPORT LIMITED (06957232)
- Filing history for CLASSIC HEROES MOTORSPORT LIMITED (06957232)
- People for CLASSIC HEROES MOTORSPORT LIMITED (06957232)
- More for CLASSIC HEROES MOTORSPORT LIMITED (06957232)
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 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2011 | DS01 | Application to strike the company off the register | |
18 Aug 2010 | AR01 |
Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-08-18
|
|
18 Aug 2010 | CH01 | Director's details changed for Barnaby Kenedon Halse on 9 July 2010 | |
19 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 June 2010 | |
21 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 10 September 2009
|
|
11 Nov 2009 | AP01 | Appointment of Jonathan David Bordell as a director | |
11 Nov 2009 | AP01 | Appointment of Jack William Jones as a director | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 1 horsham gates north street horsham west sussex RH13 5PJ | |
01 Sep 2009 | 288a | Director appointed barnaby kenedon halse | |
01 Sep 2009 | 288b | Appointment Terminated Director kevin johnson | |
27 Aug 2009 | MA | Memorandum and Articles of Association | |
22 Aug 2009 | CERTNM | Company name changed classic heroes LIMITED\certificate issued on 25/08/09 | |
09 Jul 2009 | NEWINC | Incorporation |