- Company Overview for RUNING HORSES SERVICE LIMITED (09567469)
- Filing history for RUNING HORSES SERVICE LIMITED (09567469)
- People for RUNING HORSES SERVICE LIMITED (09567469)
- More for RUNING HORSES SERVICE LIMITED (09567469)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
25 May 2019 | PSC08 | Notification of a person with significant control statement | |
25 May 2019 | PSC07 | Cessation of Zoran Laslavic as a person with significant control on 12 May 2019 | |
25 May 2019 | TM01 | Termination of appointment of Mario Laslavic as a director on 12 May 2019 | |
25 May 2019 | AP01 | Appointment of Emil Czeslaw Gorecki as a director on 12 May 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
19 Feb 2019 | PSC01 | Notification of Zoran Laslavic as a person with significant control on 15 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Thomas Vetter as a director on 15 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Martin Pfeifer as a person with significant control on 15 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mario Laslavic as a director on 15 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR England to Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ on 19 February 2019 | |
23 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | AD01 | Registered office address changed from 4 Little Portland Street Suite 191 London W1W 7JB England to 5 Northwood Road Ramsgate CT12 6RR on 29 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off |