Total Documents | 112 |
---|
Total Pages | 352 |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off |
26 April 2016 | First Gazette notice for voluntary strike-off |
26 April 2016 | First Gazette notice for voluntary strike-off |
18 April 2016 | Application to strike the company off the register |
18 April 2016 | Application to strike the company off the register |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
12 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
12 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders |
22 April 2010 | Director's details changed for Mr John Edgar Harrison on 20 April 2010 |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders |
22 April 2010 | Director's details changed for Mr John Edgar Harrison on 20 April 2010 |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
2 March 2010 | Termination of appointment of Nicola Harrison as a secretary |
2 March 2010 | Annual return made up to 20 April 2008 with a full list of shareholders |
2 March 2010 | Annual return made up to 20 April 2009 with a full list of shareholders |
2 March 2010 | Annual return made up to 20 April 2008 with a full list of shareholders |
2 March 2010 | Termination of appointment of Nicola Harrison as a secretary |
2 March 2010 | Annual return made up to 20 April 2009 with a full list of shareholders |
17 February 2010 | Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom on 17 February 2010 |
17 February 2010 | Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom on 17 February 2010 |
17 February 2010 | Registered office address changed from 5 Johns Lane Morden Surrey SM4 6EU on 17 February 2010 |
17 February 2010 | Registered office address changed from 5 Johns Lane Morden Surrey SM4 6EU on 17 February 2010 |
5 August 2009 | Compulsory strike-off action has been discontinued |
5 August 2009 | Compulsory strike-off action has been discontinued |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 |
13 June 2009 | Compulsory strike-off action has been suspended |
13 June 2009 | Compulsory strike-off action has been suspended |
9 June 2009 | First Gazette notice for compulsory strike-off |
9 June 2009 | First Gazette notice for compulsory strike-off |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 |
10 May 2007 | Return made up to 20/04/07; no change of members |
10 May 2007 | Return made up to 20/04/07; no change of members |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 |
23 November 2006 | Total exemption small company accounts made up to 30 June 2005 |
23 November 2006 | Total exemption small company accounts made up to 30 June 2005 |
1 September 2006 | Registered office changed on 01/09/06 from: 118-120 kenton road harrow middlesex HA3 8AL |
1 September 2006 | Registered office changed on 01/09/06 from: 118-120 kenton road harrow middlesex HA3 8AL |
27 April 2006 | Return made up to 20/04/06; full list of members |
27 April 2006 | Return made up to 20/04/06; full list of members |
12 July 2005 | Return made up to 20/04/05; full list of members
|
12 July 2005 | Return made up to 20/04/05; full list of members
|
8 April 2005 | Return made up to 20/04/04; full list of members |
8 April 2005 | Return made up to 20/04/04; full list of members |
2 November 2004 | Compulsory strike-off action has been discontinued |
2 November 2004 | Compulsory strike-off action has been discontinued |
31 October 2004 | Total exemption small company accounts made up to 30 June 2004 |
31 October 2004 | Total exemption small company accounts made up to 30 June 2004 |
26 October 2004 | First Gazette notice for compulsory strike-off |
26 October 2004 | First Gazette notice for compulsory strike-off |
7 May 2003 | Return made up to 20/04/03; full list of members |
7 May 2003 | Return made up to 20/04/03; full list of members |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 |
3 July 2002 | Registered office changed on 03/07/02 from: 118-120 kenton road harrow middlesex HA3 8AL |
3 July 2002 | Registered office changed on 03/07/02 from: 118-120 kenton road harrow middlesex HA3 8AL |
18 June 2002 | Return made up to 20/04/02; full list of members
|
18 June 2002 | Return made up to 20/04/02; full list of members
|
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 |
1 May 2001 | Return made up to 20/04/01; full list of members |
1 May 2001 | Return made up to 20/04/01; full list of members |
8 March 2001 | Particulars of mortgage/charge |
8 March 2001 | Particulars of mortgage/charge |
30 August 2000 | Accounts for a small company made up to 30 June 2000 |
30 August 2000 | Accounts for a small company made up to 30 June 2000 |
6 June 2000 | Return made up to 20/04/00; full list of members |
6 June 2000 | Return made up to 20/04/00; full list of members |
24 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 |
24 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
25 June 1999 | Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100 |
25 June 1999 | Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100 |
20 May 1999 | Company name changed sonitex trading company LIMITED\certificate issued on 21/05/99 |
20 May 1999 | Company name changed sonitex trading company LIMITED\certificate issued on 21/05/99 |
16 May 1999 | New secretary appointed |
16 May 1999 | New secretary appointed |
14 May 1999 | New director appointed |
14 May 1999 | New director appointed |
9 May 1999 | Registered office changed on 09/05/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY |
9 May 1999 | Secretary resigned |
9 May 1999 | Director resigned |
9 May 1999 | Registered office changed on 09/05/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY |
9 May 1999 | Director resigned |
9 May 1999 | Secretary resigned |
30 April 1999 | Company name changed j h carpet imports LIMITED\certificate issued on 04/05/99 |
30 April 1999 | Company name changed j h carpet imports LIMITED\certificate issued on 04/05/99 |
20 April 1999 | Incorporation |
20 April 1999 | Incorporation |