- Company Overview for ALASTAIR HODGE (EPSOM) LIMITED (07204630)
- Filing history for ALASTAIR HODGE (EPSOM) LIMITED (07204630)
- People for ALASTAIR HODGE (EPSOM) LIMITED (07204630)
- More for ALASTAIR HODGE (EPSOM) LIMITED (07204630)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2014 | DS01 | Application to strike the company off the register | |
17 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
31 Jul 2013 | AD01 | Registered office address changed from , Waterloo House 1a Waterloo Road, Epsom, Surrey, KT19 8AY, England on 31 July 2013 | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
02 Aug 2012 | AP01 | Appointment of John Mcauliffe as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Kim Mcauliffe as a director | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 August 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from , 14 Haydon Place, Guildford, GU1 4LL, United Kingdom on 11 January 2011 | |
11 Jan 2011 | TM01 | Termination of appointment of John Macauliffe as a director | |
11 Jan 2011 | AP01 | Appointment of Mrs Kim Mcauliffe as a director | |
26 Mar 2010 | NEWINC | Incorporation |