- Company Overview for GOING LIVE ELECTRICAL LIMITED (07167261)
- Filing history for GOING LIVE ELECTRICAL LIMITED (07167261)
- People for GOING LIVE ELECTRICAL LIMITED (07167261)
- More for GOING LIVE ELECTRICAL LIMITED (07167261)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | CH01 | Director's details changed for Mr Simon Alan Ewald on 2 December 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from C/O C/O 139 Westering Romsey Hampshire SO51 7LX to The Old Lloyds Bank Building Portsmouth Road Lowford Southampton Hants SO31 8ES on 13 August 2015 | |
01 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | AD01 | Registered office address changed from 12 st. Augustines Road Belvedere Kent DA17 5HH England to C/O C/O 139 Westering Romsey Hampshire SO51 7LX on 28 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Simon Alan Ewald as a director on 15 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 11a Gladys Avenue North End Portsmouth Hampshire PO2 9BE to 12 st. Augustines Road Belvedere Kent DA17 5HH on 24 July 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 62-64 High Street Totton Southampton SO40 9HN to 11a Gladys Avenue North End Portsmouth Hampshire PO2 9BE on 23 July 2015 | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AP01 | Appointment of Mr Robert Bonadie as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Clive Coombes as a director | |
05 Mar 2014 | CERTNM |
Company name changed shirley a tanner LIMITED\certificate issued on 05/03/14
|
|
04 Mar 2014 | AD01 | Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW United Kingdom on 4 March 2014 | |
04 Mar 2014 | AP01 | Appointment of Mr Clive Melvin Coombes as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Shirley Tanner as a director | |
04 Mar 2014 | TM02 | Termination of appointment of Jane Sanders as a secretary | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
27 Mar 2013 | CH03 | Secretary's details changed for Miss Jane Elizabeth Sanders on 1 November 2012 |