- Company Overview for SWITCHGEAR & SUBSTATION ALLIANCE LTD (09325925)
- Filing history for SWITCHGEAR & SUBSTATION ALLIANCE LTD (09325925)
- People for SWITCHGEAR & SUBSTATION ALLIANCE LTD (09325925)
- More for SWITCHGEAR & SUBSTATION ALLIANCE LTD (09325925)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2021 | DS01 | Application to strike the company off the register | |
21 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
28 May 2020 | AD01 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ England to 83 Friar Gate Derby DE1 1FL on 28 May 2020 | |
23 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
07 Nov 2018 | AAMD | Amended accounts for a small company made up to 31 December 2017 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
23 Feb 2018 | TM01 | Termination of appointment of Bertrand Francois Joseph Pierre Devambez as a director on 15 December 2017 | |
30 Jan 2018 | AP01 | Appointment of Mr Miguel Angel Nava Rodriguez as a director on 2 January 2018 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Sep 2017 | TM02 | Termination of appointment of Mpls Limited as a secretary on 27 September 2016 | |
31 Jul 2017 | TM01 | Termination of appointment of John David March as a director on 30 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr John Henry Booth as a director on 30 July 2017 | |
04 Jul 2017 | SH02 | Consolidation of shares on 1 January 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
16 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
22 Nov 2016 | AD01 | Registered office address changed from 66/67 Newman Street London W1T 3EQ to Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ on 22 November 2016 | |
21 Nov 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-11-21
|
|
20 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|