- Company Overview for RESPONSE-SV LIMITED (07623573)
- Filing history for RESPONSE-SV LIMITED (07623573)
- People for RESPONSE-SV LIMITED (07623573)
- More for RESPONSE-SV LIMITED (07623573)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2019 | DS01 | Application to strike the company off the register | |
01 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
01 Aug 2017 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to First Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY on 1 August 2017 | |
01 Aug 2017 | PSC01 | Notification of Robert William Cranmer as a person with significant control on 6 April 2016 | |
01 Aug 2017 | TM02 | Termination of appointment of Peter Watson as a secretary on 1 July 2017 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from Bridgeson & Co Accountants Ltd 31a High Street Chesham Bucks HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD on 25 July 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Mr George Cranmer on 29 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to Bridgeson & Co Accountants Ltd 31a High Street Chesham Bucks HP5 1BW on 28 October 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Robert Keith Ashford as a director on 28 July 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 19 July 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from Bridgeson & Co. Accountants Ltd 31a High Street Chesham Buckinghamshire HP5 1BW United Kingdom on 4 February 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
19 Jul 2012 | CH03 | Secretary's details changed for Mr Peter Watson on 19 July 2012 |