- Company Overview for COMPUTERS & COMPONENTS (CENTRAL) LTD (04045749)
- Filing history for COMPUTERS & COMPONENTS (CENTRAL) LTD (04045749)
- People for COMPUTERS & COMPONENTS (CENTRAL) LTD (04045749)
- More for COMPUTERS & COMPONENTS (CENTRAL) LTD (04045749)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2018 | AD01 | Registered office address changed from 7a Claremont Road London NW2 1BP to 14 Lancaster Gate London W2 3LH on 24 October 2018 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2018 | AD01 | Registered office address changed from Estate House Evesham Street Redditch Worcestershire B97 4HP to 7a Claremont Road London NW2 1BP on 8 August 2018 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
08 Aug 2012 | CH01 | Director's details changed for Alison Jayne Neal on 31 December 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
01 Sep 2010 | TM02 | Termination of appointment of Six Ways Secretaries Limited as a secretary | |
01 Sep 2010 | CH01 | Director's details changed for Alison Jayne Neal on 2 August 2010 | |
11 Aug 2009 | 363a | Return made up to 02/08/09; full list of members |