- Company Overview for PERSONAL CARE TECHNOLOGIES LIMITED (08886053)
- Filing history for PERSONAL CARE TECHNOLOGIES LIMITED (08886053)
- People for PERSONAL CARE TECHNOLOGIES LIMITED (08886053)
- More for PERSONAL CARE TECHNOLOGIES LIMITED (08886053)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2018 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
13 Feb 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Michael Nicholas Dalton as a director on 23 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD03 | Register(s) moved to registered inspection location Mansfield Bowling Club (1920) Ltd Croftdown Road London NW5 1EP | |
11 Mar 2015 | AD02 | Register inspection address has been changed to Mansfield Bowling Club (1920) Ltd Croftdown Road London NW5 1EP | |
11 Mar 2015 | CH01 | Director's details changed for Mr Michael Nicholas Dalton on 10 March 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Lewis Benjamin Wernick on 10 March 2015 | |
14 Oct 2014 | AP03 | Appointment of Mr Adrian Russell Pruss as a secretary on 22 April 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Adrian Russell Pruss as a director on 22 April 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Andrew Docker as a director on 22 April 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 70 Chetwynd Road London NW5 1DG United Kingdom to 5 Waterside Station Road Harpenden Hertfordshire AL5 4US on 14 October 2014 | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|