- Company Overview for SHOWPLANS TECHNOLOGY GROUP LIMITED (09586684)
- Filing history for SHOWPLANS TECHNOLOGY GROUP LIMITED (09586684)
- People for SHOWPLANS TECHNOLOGY GROUP LIMITED (09586684)
- More for SHOWPLANS TECHNOLOGY GROUP LIMITED (09586684)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2022 | DS01 | Application to strike the company off the register | |
09 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 7 Moor Street Soho London W1D 5NB to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 19 October 2021 | |
25 May 2021 | AD01 | Registered office address changed from The Freeman Company (Uk) Unit Dc 5 Prologis Park Imperial Road Ryton on Dunsmore CV8 3LF England to 7 Moor Street Soho London W1D 5NB on 25 May 2021 | |
25 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
13 Aug 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Feb 2020 | TM02 | Termination of appointment of Adelle Mize as a secretary on 13 February 2020 | |
26 Feb 2020 | AP03 | Appointment of Dawnn Repp as a secretary on 13 February 2020 | |
12 Jul 2019 | AP01 | Appointment of Carrie Freeman Parsons as a director on 1 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Joseph Victor Popolo, Jr as a director on 1 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
03 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
26 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
26 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
22 Feb 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
22 Feb 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
29 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 12/05/2017 |