26 May 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 February 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 November 2013 | Company name changed kosa enterprise uk LTD\certificate issued on 13/11/13 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2013-11-13
| 3 pages |
---|
11 October 2013 | Company name changed spoiled milk uk LIMITED\certificate issued on 11/10/13 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2013-09-30
| 3 pages |
---|
7 October 2013 | Appointment of Mr Peter Johansson as a director on 30 September 2013 | 2 pages |
---|
7 October 2013 | Termination of appointment of Gordon James Dawson as a director on 30 September 2013 | 1 page |
---|
7 October 2013 | Termination of appointment of Peter Ashley Russell as a director on 30 September 2013 | 1 page |
---|
24 September 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 24 September 2013 | 1 page |
---|
15 August 2013 | Registered office address changed from 58 Lyford Road London SW18 3JJ England on 15 August 2013 | 1 page |
---|
29 July 2013 | Registered office address changed from Argon House Argon Mews London SW6 1BJ United Kingdom on 29 July 2013 | 1 page |
---|
31 May 2013 | Termination of appointment of Nils Fredrik Palmaeus as a director on 31 May 2013 | 1 page |
---|
16 May 2013 | Company name changed P1 sports LTD\certificate issued on 16/05/13 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2013-05-15
| 3 pages |
---|
10 April 2013 | Total exemption full accounts made up to 31 December 2011 | 16 pages |
---|
10 January 2013 | Director's details changed for Gordon James Dawson on 1 December 2012 | 2 pages |
---|
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-10 | 4 pages |
---|
10 January 2013 | Director's details changed for Gordon James Dawson on 1 December 2012 | 2 pages |
---|
10 January 2013 | Director's details changed for Mr Peter Ashley Russell on 1 December 2012 | 2 pages |
---|
10 January 2013 | Director's details changed for Mr Peter Ashley Russell on 1 December 2012 | 2 pages |
---|
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-10 | 4 pages |
---|
17 October 2012 | Appointment of Nils Fredrik Palmaeus as a director on 1 July 2012 | 2 pages |
---|
17 October 2012 | Appointment of Nils Fredrik Palmaeus as a director on 1 July 2012 | 2 pages |
---|
4 July 2012 | Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF United Kingdom on 4 July 2012 | 1 page |
---|
4 July 2012 | Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF United Kingdom on 4 July 2012 | 1 page |
---|
31 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders | 4 pages |
---|
31 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders | 4 pages |
---|
10 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | 1 page |
---|
9 September 2011 | Total exemption full accounts made up to 31 March 2011 | 10 pages |
---|
2 September 2011 | Statement of capital following an allotment of shares on 1 March 2011 | 3 pages |
---|
2 September 2011 | Statement of capital following an allotment of shares on 1 March 2011 | 3 pages |
---|
15 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | 1 page |
---|
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders | 4 pages |
---|
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders | 4 pages |
---|
9 December 2009 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 22 pages |
---|
9 December 2009 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 22 pages |
---|