- Company Overview for COMPUTEACH (UNIVERSITY HOUSE) LIMITED (08099181)
- Filing history for COMPUTEACH (UNIVERSITY HOUSE) LIMITED (08099181)
- People for COMPUTEACH (UNIVERSITY HOUSE) LIMITED (08099181)
- More for COMPUTEACH (UNIVERSITY HOUSE) LIMITED (08099181)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
08 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from C/O R O'neill Ltd 10 Rookwood Drive Wolverhampton WV6 8DG to Brook House Moss Grove Kingswinford DY6 9HS on 27 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
15 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | AD01 | Registered office address changed from University House Jews Lane Dudley West Midlands DY3 2AG to C/O R O'neill Ltd 10 Rookwood Drive Wolverhampton WV6 8DG on 16 October 2015 | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Robert John Crossland as a director on 16 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
20 May 2014 | TM01 | Termination of appointment of Gordon Sutcliffe as a director | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of Lucy Ireland as a director | |
19 Aug 2013 | AP01 | Appointment of Mr Robert John Crossland as a director | |
19 Aug 2013 | AP01 | Appointment of Mr Gordon Sutcliffe as a director |