- Company Overview for TEST AND DESIGN SOLVED LTD (10844878)
- Filing history for TEST AND DESIGN SOLVED LTD (10844878)
- People for TEST AND DESIGN SOLVED LTD (10844878)
- More for TEST AND DESIGN SOLVED LTD (10844878)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Nov 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
04 Nov 2019 | RT01 | Administrative restoration application | |
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
13 Jul 2018 | TM01 | Termination of appointment of Elaine Marie Sandbach as a director on 1 July 2018 | |
11 Jan 2018 | PSC01 | Notification of Angela Davina Haynes as a person with significant control on 30 June 2017 | |
11 Jan 2018 | AP03 | Appointment of Mr Sean Patrick Goddard as a secretary on 1 January 2018 | |
11 Jan 2018 | PSC07 | Cessation of Elaine Marie Sandbach as a person with significant control on 9 January 2018 | |
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|