- Company Overview for PATRONUS CASH SYSTEMS LIMITED (08915529)
- Filing history for PATRONUS CASH SYSTEMS LIMITED (08915529)
- People for PATRONUS CASH SYSTEMS LIMITED (08915529)
- More for PATRONUS CASH SYSTEMS LIMITED (08915529)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
16 Jan 2019 | TM01 | Termination of appointment of Duncan John Grant as a director on 14 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Peter Mila as a director on 14 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD England to 303 Goring Road Goring-by-Sea Worthing BN12 4NX on 16 January 2019 | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
23 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from The Explorer Building Fleming Way Crawley West Sussex RH10 9GT to Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD on 14 November 2016 | |
26 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
04 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
01 Jun 2015 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
17 Feb 2015 | AD01 | Registered office address changed from Napier House, 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to The Explorer Building Fleming Way Crawley West Sussex RH10 9GT on 17 February 2015 | |
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 8 July 2014
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 9 April 2014
|
|
08 Apr 2014 | AP01 | Appointment of Mr Peter John Rogers as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Duncan John Grant as a director | |
27 Feb 2014 | NEWINC | Incorporation |