- Company Overview for BOOTH WELSH AUTOMATION LIMITED (02374159)
- Filing history for BOOTH WELSH AUTOMATION LIMITED (02374159)
- People for BOOTH WELSH AUTOMATION LIMITED (02374159)
- Charges for BOOTH WELSH AUTOMATION LIMITED (02374159)
- More for BOOTH WELSH AUTOMATION LIMITED (02374159)
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) |
---|---|---|---|
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2021 | TM01 | Termination of appointment of Gary James Mutter as a director on 4 August 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
01 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
03 Jun 2020 | TM01 | Termination of appointment of Rajiv Virendra Ratneser as a director on 3 June 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Joseph Devlin as a director on 3 June 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
29 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
16 Nov 2018 | MR01 | Registration of charge 023741590013, created on 26 October 2018 | |
08 Nov 2018 | MR04 | Satisfaction of charge 023741590012 in full | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
19 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
04 Apr 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 30 June 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
17 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB on 17 July 2017 | |
28 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Thomas John Dockray as a director on 15 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of William Beattie as a director on 14 October 2016 | |
27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
16 May 2016 | MR04 | Satisfaction of charge 7 in full | |
11 Mar 2016 | MR01 | Registration of charge 023741590012, created on 2 March 2016 | |
01 Feb 2016 | AP01 | Appointment of Peter Kenway Bennett as a director on 1 February 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016 |