- Company Overview for ADMINSTORE LIMITED (01882853)
- Filing history for ADMINSTORE LIMITED (01882853)
- People for ADMINSTORE LIMITED (01882853)
- Charges for ADMINSTORE LIMITED (01882853)
- Insolvency for ADMINSTORE LIMITED (01882853)
- Registers for ADMINSTORE LIMITED (01882853)
- More for ADMINSTORE LIMITED (01882853)
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 2017 | MR04 | Satisfaction of charge 18 in full | |
11 Oct 2017 | MR04 | Satisfaction of charge 20 in full | |
11 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2017 | MR04 | Satisfaction of charge 24 in full | |
14 Sep 2017 | AA | Full accounts made up to 25 February 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Robert John Welch as a director on 10 August 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Bruce Marsh as a director on 21 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 | |
31 Dec 2015 | CH02 | Director's details changed for Tesco Services Limited on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 | |
29 Dec 2015 | CH04 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 | |
15 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Mr Paul Anthony Moore on 22 September 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
06 Feb 2015 | AP01 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 | |
24 Nov 2014 | AA | Full accounts made up to 22 February 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 | |
02 Sep 2014 | AP02 | Appointment of Tesco Services Limited as a director on 4 August 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|