- Company Overview for SHOCK ABSORBER WAREHOUSE LIMITED (10475692)
- Filing history for SHOCK ABSORBER WAREHOUSE LIMITED (10475692)
- People for SHOCK ABSORBER WAREHOUSE LIMITED (10475692)
- More for SHOCK ABSORBER WAREHOUSE LIMITED (10475692)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
18 Oct 2019 | CH01 | Director's details changed for Mrs Celeste Guinevere Neale on 18 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mrs Celeste Guinevere Neale as a person with significant control on 1 October 2019 | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2019 | DS01 | Application to strike the company off the register | |
01 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
13 May 2019 | AA | Micro company accounts made up to 30 November 2017 | |
06 Apr 2019 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
08 May 2017 | AP01 | Appointment of Mrs Celeste Guinevere Neale as a director on 1 April 2017 | |
08 May 2017 | TM02 | Termination of appointment of Derek Alan Neale as a secretary on 1 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Derek Alan Neale as a director on 1 April 2017 | |
11 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-11
|