- Company Overview for PHOTONIC SCIENCE LIMITED (01966392)
- Filing history for PHOTONIC SCIENCE LIMITED (01966392)
- People for PHOTONIC SCIENCE LIMITED (01966392)
- Charges for PHOTONIC SCIENCE LIMITED (01966392)
- Insolvency for PHOTONIC SCIENCE LIMITED (01966392)
- More for PHOTONIC SCIENCE LIMITED (01966392)
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) |
---|---|---|---|
23 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2024 | |
25 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2023 | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 April 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2021 | |
09 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2020 | |
22 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2019 | |
14 Dec 2018 | COM1 | Establishment of creditors or liquidation committee | |
26 Sep 2018 | MR04 | Satisfaction of charge 5 in full | |
26 Sep 2018 | MR04 | Satisfaction of charge 6 in full | |
07 Sep 2018 | AD01 | Registered office address changed from Millham Church Lane Mountfield Robertsbrige East Sussex TN32 5JU to 142-148 Main Road Sidcup Kent DA14 6NZ on 7 September 2018 | |
04 Sep 2018 | LIQ02 | Statement of affairs | |
04 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | TM02 | Termination of appointment of Laura Dearsley as a secretary on 17 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Christopher David Rooth as a director on 17 July 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Christopher David Rooth as a director on 10 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Daniel Frederic Alexandre Brau as a director on 10 April 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
11 Jan 2018 | PSC07 | Cessation of Patricia Rowena Tomkins as a person with significant control on 18 September 2017 | |
11 Jan 2018 | PSC02 | Notification of Photonic Science Holdings Limited as a person with significant control on 18 September 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |