- Company Overview for CARLSON GRACIE JIU JITSU LIMITED (07149974)
- Filing history for CARLSON GRACIE JIU JITSU LIMITED (07149974)
- People for CARLSON GRACIE JIU JITSU LIMITED (07149974)
- Charges for CARLSON GRACIE JIU JITSU LIMITED (07149974)
- More for CARLSON GRACIE JIU JITSU LIMITED (07149974)
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) |
---|---|---|---|
10 Nov 2014 | AP04 | Appointment of Jwa Registrars Limited as a secretary on 1 November 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 11 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mr Simon Hayes on 1 July 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 May 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
19 Aug 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | AD01 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN United Kingdom on 21 February 2011 | |
06 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
06 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
10 Feb 2010 | TM01 | Termination of appointment of Peter Bullen as a director | |
08 Feb 2010 | AP01 | Appointment of Mr Richard Martin as a director | |
08 Feb 2010 | AP01 | Appointment of Mr Simon Hayes as a director | |
08 Feb 2010 | NEWINC | Incorporation |