- Company Overview for PARANORMAL ELECTRONICS LTD (12106919)
- Filing history for PARANORMAL ELECTRONICS LTD (12106919)
- People for PARANORMAL ELECTRONICS LTD (12106919)
- More for PARANORMAL ELECTRONICS LTD (12106919)
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) |
---|---|---|---|
17 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2023 | TM01 | Termination of appointment of John Douglas Tanner as a director on 1 April 2022 | |
14 Mar 2023 | PSC07 | Cessation of John Douglas Tanner as a person with significant control on 1 April 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
12 Jun 2022 | TM01 | Termination of appointment of Emma Tanner as a director on 1 June 2022 | |
29 Apr 2022 | AP01 | Appointment of Mrs Emma Tanner as a director on 28 April 2022 | |
15 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Feb 2022 | TM02 | Termination of appointment of Emma Tanner as a secretary on 1 February 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Emma Louise Tanner as a director on 1 February 2022 | |
17 Dec 2021 | AD01 | Registered office address changed from Unit 31 Unit 31 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to Unit 17 Enterprise House Cheney Manor Industrial Estate Swindon SN2 2YZ on 17 December 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from Unit 31 Unit 31 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ United Kingdom to Unit 31 Unit 31 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 16 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
13 Mar 2021 | PSC04 | Change of details for Mr John Douglas Tanner as a person with significant control on 1 November 2020 | |
13 Mar 2021 | AD01 | Registered office address changed from Unit 31 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England to Unit 31 Unit 31 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 13 March 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
20 Jul 2020 | AD01 | Registered office address changed from 17 Parsonage Farm Close Cricklade Swindon SN6 6LX England to Unit 31 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 20 July 2020 | |
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 January 2020
|
|
22 Jan 2020 | AP03 | Appointment of Mrs Emma Tanner as a secretary on 20 January 2020 | |
26 Jul 2019 | AP01 | Appointment of Mrs Emma Louise Tanner as a director on 26 July 2019 | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|