Advanced company searchLink opens in new window

STATUS GRAND PRIX ENGINEERING LIMITED

Company number 07037962

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 1,000
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