- Company Overview for AUDIT READY LIMITED (09650965)
- Filing history for AUDIT READY LIMITED (09650965)
- People for AUDIT READY LIMITED (09650965)
- More for AUDIT READY LIMITED (09650965)
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 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2019 | DS01 | Application to strike the company off the register | |
04 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Mar 2018 | AP01 | Appointment of Mr Gregory Phillip Wood as a director on 8 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Plum Cottage Crowle Green Crowle Worcester WR7 4AA England to The Broadgate Tower 5th Floor Primrose Street London EC2A 2EW on 14 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Duncan Fraser Kennedy as a director on 8 March 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Gregory Phillip Wood as a director on 20 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Anthony Lewis Moss as a director on 20 December 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from PO Box E15 2SW Flat 35, Victoria Mills Studios Flat 35, Victoria Mills Studios 10 Burford Road London E15 2SW England to Plum Cottage Crowle Green Crowle Worcester WR7 4AA on 4 January 2018 | |
17 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2017 | AD01 | Registered office address changed from 60 Queen Elizabeth Street London SE1 2PZ England to PO Box E15 2SW Flat 35, Victoria Mills Studios Flat 35, Victoria Mills Studios 10 Burford Road London E15 2SW on 8 January 2017 | |
21 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
20 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
13 Jan 2016 | AP01 | Appointment of Duncan Fraser Kennedy as a director on 11 November 2015 | |
13 Jan 2016 | AP01 | Appointment of Gregory Phillip Wood as a director on 11 November 2015 | |
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
21 Dec 2015 | RESOLUTIONS |
Resolutions
|