- Company Overview for CRICKET BAT ACQUISITION COMPANY LTD (07684316)
- Filing history for CRICKET BAT ACQUISITION COMPANY LTD (07684316)
- People for CRICKET BAT ACQUISITION COMPANY LTD (07684316)
- Charges for CRICKET BAT ACQUISITION COMPANY LTD (07684316)
- More for CRICKET BAT ACQUISITION COMPANY LTD (07684316)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2017 | DS01 | Application to strike the company off the register | |
14 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2017 | MR04 | Satisfaction of charge 076843160002 in full | |
24 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
24 Jul 2017 | PSC01 | Notification of Wasim Rehman as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Sep 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-17
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2015 | |
18 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 | |
04 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
04 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
04 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2012 | |
21 Dec 2015 | MR01 | Registration of charge 076843160002, created on 10 December 2015 | |
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2014
|
|
01 Oct 2015 | TM01 | Termination of appointment of Peter Krens as a director on 18 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Allen John Chilten as a director on 21 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | TM01 | Termination of appointment of Salma Malik Rehman as a director on 1 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from , 5 Blake Mews, Richmond, Surrey, TW9 3GA to Lower First Floor Bishops House, Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 30 December 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued |