- Company Overview for PATCHWORK PRESENT LTD (09549058)
- Filing history for PATCHWORK PRESENT LTD (09549058)
- People for PATCHWORK PRESENT LTD (09549058)
- More for PATCHWORK PRESENT LTD (09549058)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | CONNOT | Change of name notice | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
09 May 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
03 May 2016 | AD01 | Registered office address changed from 58a Wickham Road London SE4 1LS United Kingdom to Flat a, 58 Wickham Road London SE4 1LS on 3 May 2016 | |
03 May 2016 | AP01 | Appointment of Mrs Olivia Esther Knight as a director on 20 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 19 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 58a Wickham Road London SE4 1LS on 19 January 2016 | |
18 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-18
|