Total Documents | 37 |
---|
Total Pages | 136 |
---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off |
21 January 2016 | Application to strike the company off the register |
21 January 2016 | Amended total exemption small company accounts made up to 30 September 2015 |
11 November 2015 | Total exemption small company accounts made up to 30 September 2015 |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 |
7 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
4 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
9 November 2011 | Memorandum and Articles of Association |
26 October 2011 | Company name changed cup 1 motorsport LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Change of name notice |
1 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders |
1 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
17 January 2011 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 17 January 2011 |
10 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
10 September 2010 | Director's details changed for Gary Brian Duckman on 5 September 2010 |
10 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
10 September 2010 | Director's details changed for Gary Brian Duckman on 5 September 2010 |
23 March 2010 | Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX on 23 March 2010 |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 |
15 September 2009 | Return made up to 05/09/09; full list of members |
22 September 2008 | Secretary appointed suzanne louise duckman |
18 September 2008 | Ad 05/09/08\gbp si 10@1=10\gbp ic 1/11\ |
18 September 2008 | Director appointed gary brian duckman |
9 September 2008 | Appointment terminated secretary temple secretaries LIMITED |
9 September 2008 | Appointment terminated director company directors LIMITED |
5 September 2008 | Incorporation |