- Company Overview for PROTECTION & SAFETY REMEDIES (PVT) LTD (07939325)
- Filing history for PROTECTION & SAFETY REMEDIES (PVT) LTD (07939325)
- People for PROTECTION & SAFETY REMEDIES (PVT) LTD (07939325)
- More for PROTECTION & SAFETY REMEDIES (PVT) LTD (07939325)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2021 | DS01 | Application to strike the company off the register | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
11 Apr 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
19 Nov 2019 | TM01 | Termination of appointment of Tinashe Chikati as a director on 18 November 2019 | |
06 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
17 May 2019 | AD01 | Registered office address changed from 31 Retreat Estate Retreat Estate Downham Market Norfolk PE38 9QQ England to 3 Bennett Street 3 Bennet Street Downham Market Norfolk PE38 9EE on 17 May 2019 | |
17 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
11 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
11 Mar 2018 | AP01 | Appointment of Mr Tinashe Wamambo as a director on 9 March 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 29 February 2016 | |
25 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
25 Nov 2017 | AA01 | Current accounting period shortened from 28 February 2017 to 29 February 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
05 Feb 2017 | AD01 | Registered office address changed from Cb1 Business Centre 20 Station Road Cambridge Cambridge CB1 2JD to 31 Retreat Estate Retreat Estate Downham Market Norfolk PE38 9QQ on 5 February 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
11 Feb 2015 | AD01 | Registered office address changed from 2 Garden View 113 Norfolk Street Wisbech Cambridgeshire PE13 2LD to Cb1 Business Centre 20 Station Road Cambridge Cambridge CB1 2JD on 11 February 2015 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |