- Company Overview for PPE AND TOOL SOLUTIONS LIMITED (08832769)
- Filing history for PPE AND TOOL SOLUTIONS LIMITED (08832769)
- People for PPE AND TOOL SOLUTIONS LIMITED (08832769)
- More for PPE AND TOOL SOLUTIONS LIMITED (08832769)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2019 | DS01 | Application to strike the company off the register | |
10 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 10 January 2019 | |
01 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD02 | Register inspection address has been changed to 1 Granary Lane Sutton Coldfield West Midlands B76 1SW | |
06 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-06
|