- Company Overview for SHORE TECH SYSTEMS LLP (OC333078)
- Filing history for SHORE TECH SYSTEMS LLP (OC333078)
- People for SHORE TECH SYSTEMS LLP (OC333078)
- More for SHORE TECH SYSTEMS LLP (OC333078)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | LLCS01 | Confirmation statement made on 17 October 2017 with no updates | |
17 Oct 2017 | LLTM01 | Termination of appointment of Brian Frank Buggins as a member on 7 October 2017 | |
14 Feb 2017 | AA | Total exemption full accounts made up to 5 April 2016 | |
30 Jan 2017 | LLTM01 | Termination of appointment of Golden Sky Research as a member on 30 January 2017 | |
29 Sep 2016 | LLCS01 | Confirmation statement made on 20 August 2016 with updates | |
29 Jun 2016 | LLAD01 | Registered office address changed from C/O Ross Buggins 22 Queens Avenue Canterbury Kent CT2 8BA England to C/O Ross Buggins Tower Works Simmonds Road Wincheap Industrial Estate Canterbury Kent CT1 3RA on 29 June 2016 | |
29 Jun 2016 | LLCH02 | Member's details changed for Golden Sky Research on 29 June 2016 | |
29 Jun 2016 | LLAP01 | Appointment of Mr Brian Frank Buggins as a member on 29 June 2016 | |
15 May 2016 | LLAP02 | Appointment of Golden Sky Research as a member on 28 April 2016 | |
15 May 2016 | LLAD01 | Registered office address changed from C/O John Healy & Ross Buggins Wades Court Wades Yard Bank Street Norwich Norfolk NR2 4TD to C/O Ross Buggins 22 Queens Avenue Canterbury Kent CT2 8BA on 15 May 2016 | |
15 May 2016 | LLTM01 | Termination of appointment of John David Healy as a member on 27 April 2016 | |
10 May 2016 | LLAD04 | Register(s) moved to registered office address C/O John Healy & Ross Buggins Wades Court Wades Yard Bank Street Norwich Norfolk NR2 4TD | |
16 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 5 April 2015 | |
20 Aug 2015 | LLAR01 | Annual return made up to 20 August 2015 | |
20 Aug 2015 | LLAD01 | Registered office address changed from C/O John Healy & Ross Buggins Wades Court Wades Yard Bank Street Norwich Norfolk NR2 4TD England to C/O John Healy & Ross Buggins Wades Court Wades Yard Bank Street Norwich Norfolk NR2 4TD on 20 August 2015 | |
20 Aug 2015 | LLAD02 | Location of register of charges has been changed from Wades Court Second Floor Wades Yard Bank Street Norwich Norfolk NR2 4TD United Kingdom to C/O John Healy & Ross Buggins Wades Court Wades Yard Bank Street Norwich Norfolk NR2 4TD | |
20 Aug 2015 | LLCH01 | Member's details changed for Mr Ross William Buggins on 20 August 2015 | |
20 Aug 2015 | LLAD01 | Registered office address changed from 10 the Willows Norwich Norfolk NR2 4GW to C/O John Healy & Ross Buggins Wades Court Wades Yard Bank Street Norwich Norfolk NR2 4TD on 20 August 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
18 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 5 April 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
09 Dec 2014 | LLAR01 | Annual return made up to 23 November 2014 | |
09 Dec 2014 | LLAD02 | Location of register of charges has been changed from Wades Court Ground Suite 1 Bank Street Norwich Norfolk NR2 4TD United Kingdom to Wades Court Second Floor Wades Yard Bank Street Norwich Norfolk NR2 4TD |