Advanced company searchLink opens in new window

108 PROCESS LIMITED

Company number 06148024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2016 DS01 Application to strike the company off the register
19 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
25 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
14 Jun 2013 CH03 Secretary's details changed for Mrs. Sajal Rahul Chougule on 13 June 2013
14 Jun 2013 CH01 Director's details changed for Mr Rahul Babasaheb Chougule on 12 June 2013
10 May 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
12 Mar 2012 AD02 Register inspection address has been changed from 68 Kennet Walk Reading Berkshire RG1 3GF England
25 Oct 2011 CH01 Director's details changed for Mr Rahul Babasaheb Chougule on 25 October 2011
25 Oct 2011 CH03 Secretary's details changed for Mrs. Sajal Rahul Chougule on 25 October 2011
25 Oct 2011 AD01 Registered office address changed from 20a High Street Tring Hertfordshire HP23 5AH on 25 October 2011
23 May 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
02 Apr 2010 AD03 Register(s) moved to registered inspection location
02 Apr 2010 CH01 Director's details changed for Mr Rahul Babasaheb Chougule on 27 March 2010