- Company Overview for STUNDER 220 LIMITED (07080362)
- Filing history for STUNDER 220 LIMITED (07080362)
- People for STUNDER 220 LIMITED (07080362)
- More for STUNDER 220 LIMITED (07080362)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2013 | CH03 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 | |
07 Dec 2012 | AR01 |
Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2012-12-07
|
|
19 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Full accounts made up to 1 January 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
26 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2009 | CONNOT | Change of name notice | |
26 Nov 2009 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
26 Nov 2009 | AP03 | Appointment of Mr Lindsay Howard Gunn as a secretary | |
26 Nov 2009 | AP01 | Appointment of Mr Andrew John Pepper as a director | |
26 Nov 2009 | AP01 | Appointment of Mr Paul Mcgowan as a director | |
25 Nov 2009 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 November 2009 | |
25 Nov 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
18 Nov 2009 | NEWINC |
Incorporation
|