- Company Overview for EXPLANAR LIMITED (08215772)
- Filing history for EXPLANAR LIMITED (08215772)
- People for EXPLANAR LIMITED (08215772)
- Charges for EXPLANAR LIMITED (08215772)
- More for EXPLANAR LIMITED (08215772)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
03 Jul 2019 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 43 43 Alston Drive Bradwell Abbey Milton Keynes MK13 9HB on 3 July 2019 | |
03 Jul 2019 | PSC07 | Cessation of Matthew Vern Gadsby as a person with significant control on 21 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Matthew Vern Gadsby as a director on 21 June 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
19 Sep 2018 | MR04 | Satisfaction of charge 082157720001 in full | |
17 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
27 Sep 2017 | CH01 | Director's details changed for Mr Matthew Vern Gadsby on 25 September 2017 | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | MR01 | Registration of charge 082157720001, created on 19 June 2017 | |
15 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
08 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Alan Stewart Kennedy as a director on 18 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Matthew Vern Gadsby as a director on 18 November 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AD01 | Registered office address changed from 1 Mercers Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 5 May 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
27 May 2014 | AD01 | Registered office address changed from 98 High Street Olney Buckinghamshire MK46 4BE England on 27 May 2014 |