- Company Overview for 08577428 LIMITED (08577428)
- Filing history for 08577428 LIMITED (08577428)
- People for 08577428 LIMITED (08577428)
- More for 08577428 LIMITED (08577428)
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) |
---|---|---|---|
25 Nov 2021 | AD01 | Registered office address changed from 50 Francis Way Slough SL1 5PH to 8 8 Dawes East Road Burnham Slough Buckinghamshire SL1 8BT on 25 November 2021 | |
08 Jun 2021 | AC92 | Restoration by order of the court | |
08 Jun 2021 | CERTNM |
Company name changed ast technology\certificate issued on 08/06/21
|
|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
02 Aug 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
31 Aug 2017 | PSC01 | Notification of Amarjit Singh Tiwana as a person with significant control on 20 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Amarjit Singh Tiwana on 10 September 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Mr Amarjit Singh Tiwana on 10 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 57 Haggar Street Wolverhampton WV2 3ET United Kingdom to 50 Francis Way Slough SL1 5PH on 10 September 2014 | |
20 Jun 2013 | NEWINC |
Incorporation
|