Advanced company searchLink opens in new window

STEVEN SAUNDERS GROUP LIMITED

Company number 06894587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 CERTNM Company name changed steven saunders vip LIMITED\certificate issued on 27/10/14
  • RES15 ‐ Change company name resolution on 2014-10-02
27 Oct 2014 CONNOT Change of name notice
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
31 Jan 2014 CERTNM Company name changed aspire group LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
31 Jan 2014 CONNOT Change of name notice
22 Jan 2014 TM01 Termination of appointment of Sean Valentine as a director
30 Dec 2013 TM01 Termination of appointment of Sean Valentine as a director
30 Dec 2013 AD01 Registered office address changed from Unit 6 Discovery Business Park St. James's Road London SE16 4RA England on 30 December 2013
27 Dec 2013 AD01 Registered office address changed from Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8TN United Kingdom on 27 December 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 AD01 Registered office address changed from the Overhangs 1St Floor 57 Peach Street Wokingham Berkshire RG40 1XP on 10 September 2012
01 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
16 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
28 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
04 Aug 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
03 Aug 2010 AD01 Registered office address changed from New Mill House New Mill Road Eversley Hook Hampshire RG27 0RB on 3 August 2010
25 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 May 2009
  • GBP 100