- Company Overview for 40 CHURCH ROAD BOOKHAM LTD (11336712)
- Filing history for 40 CHURCH ROAD BOOKHAM LTD (11336712)
- People for 40 CHURCH ROAD BOOKHAM LTD (11336712)
- Charges for 40 CHURCH ROAD BOOKHAM LTD (11336712)
- Registers for 40 CHURCH ROAD BOOKHAM LTD (11336712)
- More for 40 CHURCH ROAD BOOKHAM LTD (11336712)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2021 | DS01 | Application to strike the company off the register | |
19 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
12 May 2021 | MR04 | Satisfaction of charge 113367120003 in full | |
12 May 2021 | MR04 | Satisfaction of charge 113367120004 in full | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
01 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
26 Nov 2019 | AD01 | Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN United Kingdom to 41 Osier Way Osier Way Banstead SM7 1LL on 26 November 2019 | |
12 Nov 2019 | MR04 | Satisfaction of charge 113367120001 in full | |
12 Nov 2019 | MR04 | Satisfaction of charge 113367120002 in full | |
27 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
01 Aug 2019 | MR01 | Registration of charge 113367120004, created on 30 July 2019 | |
01 Aug 2019 | MR01 | Registration of charge 113367120003, created on 30 July 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
30 Jul 2018 | MR01 | Registration of charge 113367120002, created on 25 July 2018 | |
30 Jul 2018 | MR01 | Registration of charge 113367120001, created on 25 July 2018 | |
23 May 2018 | PSC05 | Change of details for Le Omni Ltd as a person with significant control on 15 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
11 May 2018 | PSC07 | Cessation of Velocity Project Management Ltd as a person with significant control on 11 May 2018 | |
30 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-30
|