- Company Overview for BASINGSTOKE READING ROAD CENTRE LIMITED (10696393)
- Filing history for BASINGSTOKE READING ROAD CENTRE LIMITED (10696393)
- People for BASINGSTOKE READING ROAD CENTRE LIMITED (10696393)
- Charges for BASINGSTOKE READING ROAD CENTRE LIMITED (10696393)
- More for BASINGSTOKE READING ROAD CENTRE LIMITED (10696393)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2023 | DS01 | Application to strike the company off the register | |
14 Aug 2023 | AD01 | Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to 6th Floor, 2 Kingdom Street London W2 6BD on 14 August 2023 | |
15 May 2023 | TM01 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 | |
17 Feb 2023 | CERTNM |
Company name changed basingstoke stroudley road centre LIMITED\certificate issued on 17/02/23
|
|
27 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Jan 2021 | MR01 | Registration of charge 106963930002, created on 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
10 Dec 2020 | TM01 | Termination of appointment of Stephen James Wetherall as a director on 9 December 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Stephen James Weatherall on 12 May 2017 | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Feb 2020 | AP01 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
29 Oct 2019 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
27 Jun 2017 | MR01 | Registration of charge 106963930001, created on 22 June 2017 | |
12 May 2017 | AP01 | Appointment of Mr Stephen James Weatherall as a director on 12 May 2017 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|