- Company Overview for BATTLEBRIDGE ELECTRICAL SOLUTIONS LTD (11602970)
- Filing history for BATTLEBRIDGE ELECTRICAL SOLUTIONS LTD (11602970)
- People for BATTLEBRIDGE ELECTRICAL SOLUTIONS LTD (11602970)
- Registers for BATTLEBRIDGE ELECTRICAL SOLUTIONS LTD (11602970)
- More for BATTLEBRIDGE ELECTRICAL SOLUTIONS LTD (11602970)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2023 | DS01 | Application to strike the company off the register | |
24 Nov 2022 | CH04 | Secretary's details changed for Franchise Accounting Secretaries Ltd on 1 October 2020 | |
21 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
17 Nov 2021 | PSC04 | Change of details for Mrs Jenny Gibson as a person with significant control on 1 October 2020 | |
17 Nov 2021 | CH01 | Director's details changed for Mrs Jenny Gibson on 1 October 2020 | |
17 Nov 2021 | AD01 | Registered office address changed from 48 Nutfield Road Redhill Surrey RH1 3EP United Kingdom to 63 Nutfield Road Redhill Surrey RH1 3ER on 17 November 2021 | |
31 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 December 2020 | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
01 Nov 2019 | CH01 | Director's details changed for Mrs Jenny Gibson on 1 November 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mrs Jenny Gibson as a person with significant control on 1 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 48 Nutfield Road Merstham Redhill Surrey RH1 3EP United Kingdom to 48 Nutfield Road Redhill Surrey RH1 3EP on 1 November 2019 | |
01 Apr 2019 | EW05RSS | Members register information at 1 April 2019 on withdrawal from the public register | |
01 Apr 2019 | EW05 | Withdrawal of the members' register information from the public register | |
01 Apr 2019 | EW04RSS | Persons' with significant control register information at 1 April 2019 on withdrawal from the public register |