- Company Overview for ROUND PLASTIC CONSULTING LIMITED (07116275)
- Filing history for ROUND PLASTIC CONSULTING LIMITED (07116275)
- People for ROUND PLASTIC CONSULTING LIMITED (07116275)
- More for ROUND PLASTIC CONSULTING LIMITED (07116275)
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 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
03 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Neil John Bechtloff on 25 May 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr Neil John Bechtloff as a person with significant control on 25 May 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 155 Eversleigh Road London SW11 5UY England to 9 College Close Great Casterton Stamford PE9 4AW on 8 June 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
04 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 4 Calder Court Shorebury Point, Amy Johnson Way Blackpool FY4 2RH to 155 Eversleigh Road London SW11 5UY on 14 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Mar 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-15
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Mr Neil Bechtloff on 12 September 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from 5 Heathwood Court Emmanuel Road London SW12 0PD United Kingdom on 13 August 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Neil Bechtloff on 31 May 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from 13 John Gooch Drive Enfield Middlesex EN2 8HF United Kingdom on 8 June 2011 |