- Company Overview for 04836342 LIMITED (04836342)
- Filing history for 04836342 LIMITED (04836342)
- People for 04836342 LIMITED (04836342)
- Charges for 04836342 LIMITED (04836342)
- Insolvency for 04836342 LIMITED (04836342)
- More for 04836342 LIMITED (04836342)
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 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
24 Jan 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
26 Jul 2016 | TM02 | Termination of appointment of Elena Salmon as a secretary on 14 March 2016 | |
29 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Anthony James Culverwell as a director on 27 October 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from 70 Gore Road Burnham Slough SL1 7DJ England to Stanley House 70 Gore Road Burnham Buckinghamshire SL1 7DJ on 8 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from PO Box 71 Farnham Royal Slough SL2 3SH to Stanley House 70 Gore Road Burnham Buckinghamshire SL1 7DJ on 8 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | CH01 | Director's details changed for Peter Salmon on 2 February 2015 | |
27 Jul 2015 | CH03 | Secretary's details changed for Elena Salmon on 2 February 2015 | |
12 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Roy Walzer as a director on 18 October 2012 | |
13 Aug 2014 | CH01 | Director's details changed for Peter Salmon on 13 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AD01 | Registered office address changed from The Old Stable Farnham Lane, Farnham Royal Slough Berkshire SL2 3SE to Po Box 71 Farnham Royal Slough SL2 3SH on 13 August 2014 | |
16 Oct 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
17 Jun 2013 | MR01 | Registration of charge 048363420002 | |
13 Dec 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 |