- Company Overview for 1 STOP FITTERS LIMITED (07183544)
- Filing history for 1 STOP FITTERS LIMITED (07183544)
- People for 1 STOP FITTERS LIMITED (07183544)
- More for 1 STOP FITTERS LIMITED (07183544)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
22 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
23 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
01 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jun 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from 36 Boundstone Road Wrecclesham Farnham Surrey GU10 4TQ United Kingdom on 7 June 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA United Kingdom on 7 June 2011 | |
25 May 2010 | AP01 | Appointment of Mr Paul Robert Drablow as a director | |
25 May 2010 | TM01 | Termination of appointment of Nirmal Sharma as a director | |
10 Mar 2010 | NEWINC | Incorporation |