- Company Overview for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
- Filing history for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
- People for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
- Charges for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
- More for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
10 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
12 Sep 2018 | PSC01 | Notification of Nicholas Michael Battersby as a person with significant control on 1 August 2018 | |
12 Sep 2018 | PSC07 | Cessation of Marcus Lewis as a person with significant control on 1 August 2018 | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
01 Apr 2016 | AP01 | Appointment of Mr Andrew James Mence as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Andrea Davies as a director on 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
28 Oct 2015 | AP01 | Appointment of Ms Andrea Davies as a director on 1 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Frank Joseph as a director on 1 October 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to 4 Pound Close Tarrington Hereford HR1 4AZ on 5 June 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | AP01 | Appointment of Mr Frank Joseph as a director |