- Company Overview for STEVEN SAUNDERS GROUP LIMITED (06894587)
- Filing history for STEVEN SAUNDERS GROUP LIMITED (06894587)
- People for STEVEN SAUNDERS GROUP LIMITED (06894587)
- Charges for STEVEN SAUNDERS GROUP LIMITED (06894587)
- More for STEVEN SAUNDERS GROUP LIMITED (06894587)
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
|
|
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
|
|
31 Jan 2014 | CERTNM |
Company name changed aspire group LIMITED\certificate issued on 31/01/14
|
|
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
|