Advanced company searchLink opens in new window

PATRONUS CASH SYSTEMS LIMITED

Company number 08915529

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
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