- Company Overview for ST JOHNS DEVELOPMENTS (SURREY) LIMITED (08949662)
- Filing history for ST JOHNS DEVELOPMENTS (SURREY) LIMITED (08949662)
- People for ST JOHNS DEVELOPMENTS (SURREY) LIMITED (08949662)
- Charges for ST JOHNS DEVELOPMENTS (SURREY) LIMITED (08949662)
- More for ST JOHNS DEVELOPMENTS (SURREY) LIMITED (08949662)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2016 | DS01 | Application to strike the company off the register | |
08 Oct 2015 | TM01 | Termination of appointment of Colin Windaybank as a director on 8 October 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | MR01 | Registration of charge 089496620002, created on 17 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
18 Feb 2015 | CH01 | Director's details changed for Mr Jason Paul Vince on 14 February 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from Dell House Gatton Bottom Merstham Surrey RH1 3BH England to Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN on 18 February 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Colin Windaybank as a director on 14 January 2015 | |
21 Jul 2014 | MR01 | Registration of charge 089496620001, created on 15 July 2014 | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|