STATUS GRAND PRIX ENGINEERING LIMITED
Company number 07037962
- Company Overview for STATUS GRAND PRIX ENGINEERING LIMITED (07037962)
- Filing history for STATUS GRAND PRIX ENGINEERING LIMITED (07037962)
- People for STATUS GRAND PRIX ENGINEERING LIMITED (07037962)
- Charges for STATUS GRAND PRIX ENGINEERING LIMITED (07037962)
- More for STATUS GRAND PRIX ENGINEERING LIMITED (07037962)
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) |
---|---|---|---|
13 Nov 2014 | CH01 | Director's details changed for David Kennedy on 1 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
13 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 October 2011
|
|
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Mar 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
09 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 16 December 2010
|
|
03 Feb 2011 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
01 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Jul 2010 | AP03 | Appointment of Lynda Mary Sotham as a secretary | |
08 Jul 2010 | TM02 | Termination of appointment of Edward Lock as a secretary | |
08 Jul 2010 | AD01 | Registered office address changed from 3 the Broadway Gunnersbury Lane London W3 8HR United Kingdom on 8 July 2010 | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2009 | AP01 | Appointment of David Kennedy as a director | |
10 Nov 2009 | AP03 | Appointment of Edward Henry Somerset Lock as a secretary | |
09 Nov 2009 | AP01 | Appointment of Mr Teddy Yip as a director |