EPSOM CONVENIENCE STORE LTD

06442764
8 EAST STREET EPSOM KT17 1HH

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Compulsory 1 Buy now
22 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
09 Jul 2014 accounts Annual Accounts 2 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 accounts Annual Accounts 2 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
28 Sep 2011 accounts Annual Accounts 2 Buy now
02 Feb 2011 annual-return Annual Return 3 Buy now
28 Oct 2010 accounts Annual Accounts 8 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2010 officers Change of particulars for secretary (Mrs Thevasutharshini Rajeethkumar) 1 Buy now
15 Apr 2010 officers Appointment of director (Mrs Thevasutharshini Rajeethkumar) 2 Buy now
14 Apr 2010 officers Termination of appointment of director (Thevasutharhini Rajeethkumar) 1 Buy now
14 Apr 2010 officers Change of particulars for secretary (Mrs Thevasutharshini Rajeethkumar) 1 Buy now
14 Apr 2010 officers Change of particulars for secretary (Mrs Theva Sutharshini Rajeethkymar) 1 Buy now
14 Apr 2010 officers Change of particulars for director (Mrs Theva Sutharhini Rajeethkymar) 2 Buy now
01 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2010 change-of-name Change Of Name Notice 1 Buy now
31 Mar 2010 officers Appointment of director (Mrs Theva Sutharhini Rajeethkymar) 2 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 officers Termination of appointment of director (The Accounting Group Ltd) 1 Buy now
25 Mar 2010 officers Appointment of secretary (Mrs Theva Sutharshini Rajeethkymar) 1 Buy now
18 Feb 2010 officers Appointment of corporate director (The Accounting Group Ltd) 2 Buy now
17 Feb 2010 officers Termination of appointment of director (Errol Buchanan) 1 Buy now
17 Feb 2010 officers Termination of appointment of secretary (T & K Accounting Group) 1 Buy now
08 Oct 2009 accounts Annual Accounts 8 Buy now
13 Mar 2009 annual-return Return made up to 03/12/08; full list of members 3 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from 64 beecholme avenue mitcham surrey CR4 2HT 1 Buy now
12 Dec 2007 officers New secretary appointed 2 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
03 Dec 2007 officers Director resigned 1 Buy now
03 Dec 2007 officers Secretary resigned 1 Buy now
03 Dec 2007 incorporation Incorporation Company 14 Buy now