- Company Overview for MALSTRÖM REACTOR TECHNOLOGIES LIMITED (13021146)
- Filing history for MALSTRÖM REACTOR TECHNOLOGIES LIMITED (13021146)
- People for MALSTRÖM REACTOR TECHNOLOGIES LIMITED (13021146)
- More for MALSTRÖM REACTOR TECHNOLOGIES LIMITED (13021146)
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 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Aug 2023 | AD01 | Registered office address changed from Berkeley Suite 35 Berkeley Square London W1J 5BF England to 84 Delavale Road Delavale Road Winchcombe Cheltenham GL54 5YL on 1 August 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
05 Oct 2021 | AP01 | Appointment of Mr Fabrice Deperrois as a director on 21 May 2021 | |
05 Oct 2021 | PSC07 | Cessation of Zachariah Christopher Butler as a person with significant control on 14 May 2021 | |
05 Oct 2021 | PSC01 | Notification of Matias Rojas Bruce as a person with significant control on 14 May 2021 | |
04 Oct 2021 | PSC01 | Notification of Carl Anders Olsson as a person with significant control on 14 May 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr Carl Anders Olsson as a director on 17 May 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr Finn Johnsson as a director on 21 May 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr Philip Hauen-Limkilde Bresling as a director on 21 May 2021 | |
03 May 2021 | AD01 | Registered office address changed from Anvil Cottage Marsden Rendcomb Cirencester GL7 7EX England to Berkeley Suite 35 Berkeley Square London W1J 5BF on 3 May 2021 | |
15 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-15
|