A S PAGE LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
26/03/2426 March 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/10/2321 October 2023 | Micro company accounts made up to 2023-01-31 |
04/06/234 June 2023 | Director's details changed for Mr Andrew Stuart Alexander Page on 2023-06-01 |
04/06/234 June 2023 | Director's details changed for Mrs Emma Jayne Page on 2023-06-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
28/01/2328 January 2023 | Registered office address changed from 45 Long Cross Felton Bristol BS40 9YH England to 35 Long Cross Felton Bristol BS40 9YH on 2023-01-28 |
15/02/2215 February 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART ALEXANDER PAGE / 01/02/2021 |
15/02/2115 February 2021 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STUART ALEXNDER PAGE / 01/02/2021 |
15/01/2115 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company