RESTORE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
30/09/2130 September 2021 | Application to strike the company off the register |
01/07/211 July 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/07/2020 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
09/07/199 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
05/07/185 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | 18/10/14 NO CHANGES |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN NOLAN / 18/02/2014 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM LANSDOWNE HOUSE, CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | APPOINTMENT TERMINATED, SECRETARY PLAN I.T SECRETARIES LIMITED |
09/11/119 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
30/07/0930 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
07/11/087 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
19/10/0719 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
18/02/0518 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
01/12/041 December 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
03/12/023 December 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
03/01/023 January 2002 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
24/04/0124 April 2001 | DIRECTOR'S PARTICULARS CHANGED |
21/11/0021 November 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | DIRECTOR'S PARTICULARS CHANGED |
29/02/0029 February 2000 | NEW SECRETARY APPOINTED |
24/02/0024 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
18/02/0018 February 2000 | SECRETARY RESIGNED |
17/02/0017 February 2000 | REGISTERED OFFICE CHANGED ON 17/02/00 FROM: HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA |
09/11/999 November 1999 | NEW SECRETARY APPOINTED |
09/11/999 November 1999 | REGISTERED OFFICE CHANGED ON 09/11/99 FROM: JUST ACCOUNTING SERVICES HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA |
09/11/999 November 1999 | NEW DIRECTOR APPOINTED |
26/10/9926 October 1999 | REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
26/10/9926 October 1999 | DIRECTOR RESIGNED |
26/10/9926 October 1999 | SECRETARY RESIGNED |
18/10/9918 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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