Advanced company searchLink opens in new window

EXPLANAR LIMITED

Company number 08215772

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
30 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
03 Jul 2019 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 43 43 Alston Drive Bradwell Abbey Milton Keynes MK13 9HB on 3 July 2019
03 Jul 2019 PSC07 Cessation of Matthew Vern Gadsby as a person with significant control on 21 June 2019
03 Jul 2019 TM01 Termination of appointment of Matthew Vern Gadsby as a director on 21 June 2019
20 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
19 Sep 2018 MR04 Satisfaction of charge 082157720001 in full
17 Aug 2018 AA Micro company accounts made up to 31 December 2017
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
27 Sep 2017 CH01 Director's details changed for Mr Matthew Vern Gadsby on 25 September 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2017 MR01 Registration of charge 082157720001, created on 19 June 2017
15 Mar 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
08 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 Nov 2015 TM01 Termination of appointment of Alan Stewart Kennedy as a director on 18 November 2015
19 Nov 2015 AP01 Appointment of Mr Matthew Vern Gadsby as a director on 18 November 2015
30 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AD01 Registered office address changed from 1 Mercers Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 5 May 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
27 May 2014 AD01 Registered office address changed from 98 High Street Olney Buckinghamshire MK46 4BE England on 27 May 2014