COLNBROOK INSTRUMENT DEVELOPMENT LIMITED
Company number 00524994
- Company Overview for COLNBROOK INSTRUMENT DEVELOPMENT LIMITED (00524994)
- Filing history for COLNBROOK INSTRUMENT DEVELOPMENT LIMITED (00524994)
- People for COLNBROOK INSTRUMENT DEVELOPMENT LIMITED (00524994)
- Charges for COLNBROOK INSTRUMENT DEVELOPMENT LIMITED (00524994)
- More for COLNBROOK INSTRUMENT DEVELOPMENT LIMITED (00524994)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
06 Jul 2023 | TM01 | Termination of appointment of Virinder Kumar Sondhi as a director on 3 May 2023 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
04 Jun 2020 | PSC05 | Change of details for A & V Contracting Limited as a person with significant control on 9 May 2016 | |
28 May 2020 | PSC07 | Cessation of Virinder Kumar Sondhi as a person with significant control on 9 May 2016 | |
28 May 2020 | PSC02 | Notification of A & V Contracting Limited as a person with significant control on 9 May 2016 | |
17 Jan 2020 | PSC07 | Cessation of Gaurave Akshay Sondhi as a person with significant control on 9 May 2016 | |
17 Jan 2020 | PSC07 | Cessation of Anita Shah as a person with significant control on 9 May 2016 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | AP01 | Appointment of Mrs Angali Mann as a director on 5 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 5 June 2018 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |