- Company Overview for TERMINOLOGEZE LIMITED (08148177)
- Filing history for TERMINOLOGEZE LIMITED (08148177)
- People for TERMINOLOGEZE LIMITED (08148177)
- More for TERMINOLOGEZE LIMITED (08148177)
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 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2022 | DS01 | Application to strike the company off the register | |
15 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 December 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Mr Barry Roy Hammond on 9 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 7 October 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AD03 | Register(s) moved to registered inspection location 17 Digswell Park Road Welwyn Garden City Hertfordshire AL8 7NW | |
10 Aug 2015 | AD02 | Register inspection address has been changed to 17 Digswell Park Road Welwyn Garden City Hertfordshire AL8 7NW | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
01 May 2014 | CH01 |
Director's details changed for Mr Barry Roy Hammond on 18 July 2012
|