- Company Overview for KEITH WITHNALL ASSOCIATES LIMITED (04268496)
- Filing history for KEITH WITHNALL ASSOCIATES LIMITED (04268496)
- People for KEITH WITHNALL ASSOCIATES LIMITED (04268496)
- More for KEITH WITHNALL ASSOCIATES LIMITED (04268496)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2024 | DS01 | Application to strike the company off the register | |
25 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Tamal Saha on 1 August 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mrs Indrani Saha on 1 August 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from Spaces the Maylands Building Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG England to Apsley Mills Cottage Stationers Place Off London Road Hemel Hempstead HP3 9QU on 21 April 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
30 Apr 2021 | AD01 | Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to Spaces the Maylands Building Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG on 30 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Mrs Indrani Saha as a director on 30 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Tamal Saha as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Susan Catherine Withnall as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Keith Withnall as a director on 30 April 2021 | |
30 Apr 2021 | TM02 | Termination of appointment of Susan Catherine Withnall as a secretary on 30 April 2021 | |
30 Apr 2021 | PSC02 | Notification of Rijtec Enterprises Limited as a person with significant control on 30 April 2021 | |
30 Apr 2021 | PSC07 | Cessation of Susan Catherine Withnall as a person with significant control on 30 April 2021 | |
30 Apr 2021 | PSC07 | Cessation of Keith Withnall as a person with significant control on 30 April 2021 | |
18 Mar 2021 | PSC01 | Notification of Susan Catherine Withnall as a person with significant control on 31 January 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Keith Withnall as a person with significant control on 31 January 2021 | |
16 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 |