- Company Overview for GROUNDWORKS TECHNOLOGY LIMITED (09586045)
- Filing history for GROUNDWORKS TECHNOLOGY LIMITED (09586045)
- People for GROUNDWORKS TECHNOLOGY LIMITED (09586045)
- Insolvency for GROUNDWORKS TECHNOLOGY LIMITED (09586045)
- More for GROUNDWORKS TECHNOLOGY LIMITED (09586045)
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) |
---|---|---|---|
25 Jun 2024 | COCOMP | Order of court to wind up | |
03 Apr 2024 | AD01 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 3 April 2024 | |
18 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2023 | TM01 | Termination of appointment of Kathryn Lesley Tobin-Mcglynn as a director on 7 September 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to The Old Chapel Union Way Witney OX28 6HD on 11 January 2021 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
02 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12 May 2019 | |
10 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 8 September 2018
|
|
07 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12 May 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
13 May 2020 | PSC04 | Change of details for Mr Mark David Ackred as a person with significant control on 12 May 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Mark David Ackred as a director on 4 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mrs Kathryn Tobin-Mcglynn as a director on 4 February 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
28 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | CS01 |
Confirmation statement made on 12 May 2019 with updates
|
|
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off |