- Company Overview for S2IMPORTS LTD (07937738)
- Filing history for S2IMPORTS LTD (07937738)
- People for S2IMPORTS LTD (07937738)
- More for S2IMPORTS LTD (07937738)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
18 Dec 2014 | TM01 | Termination of appointment of Spencer Robert Taylor as a director on 19 November 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 4 St. Johns Road Tunbridge Wells Kent TN4 9NP to Unit 8 Meridian Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4AE on 11 December 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Timothy Anthony Bailey as a director on 18 November 2014 | |
06 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | AD01 | Registered office address changed from 4 St. Johns Road Tunbridge Wells Kent TN4 9NP England on 28 February 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from 4 John Street Tunbridge Wells TN4 9NP on 28 February 2014 | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
16 Apr 2013 | AD01 | Registered office address changed from the Old Boardroom Collett Road Ware SG12 7LR England on 16 April 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Mr Spencer Robert Taylor on 5 February 2013 | |
06 Feb 2012 | NEWINC | Incorporation |