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) |
---|---|---|---|
24 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
07 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
07 Nov 2020 | AD01 | Registered office address changed from 65 Ewell by Pass Epsom Surrey KT17 2PY England to S B C House Restmor Way Wallington Surrey SM6 7AH on 7 November 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from All Surrey Electrical Limited S B C House Restmor Way Wallington Surrey SM6 7AH to 65 Ewell by Pass Epsom Surrey KT17 2PY on 8 October 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 May 2019 | TM01 | Termination of appointment of Gavin Alan Newark as a director on 7 May 2019 | |
20 May 2019 | PSC07 | Cessation of Gavin Alan Newark as a person with significant control on 31 January 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
14 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to S B C House Restmor Way Wallington Surrey SM6 7AH on 19 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
19 Sep 2018 | RT01 | Administrative restoration application | |
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|