Download leads from Nexok and grow your business. Find out more

Analogue Works Ltd

Documents

Total Documents38
Total Pages171

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off
4 October 2022First Gazette notice for voluntary strike-off
27 September 2022Application to strike the company off the register
31 May 2022Micro company accounts made up to 30 September 2021
27 September 2021Confirmation statement made on 23 September 2021 with no updates
15 October 2020Micro company accounts made up to 30 September 2020
24 September 2020Confirmation statement made on 23 September 2020 with no updates
12 November 2019Micro company accounts made up to 30 September 2019
14 October 2019Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB to C/O Mayfield & Co 6 Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 14 October 2019
23 September 2019Confirmation statement made on 23 September 2019 with no updates
8 October 2018Micro company accounts made up to 30 September 2018
27 September 2018Confirmation statement made on 23 September 2018 with no updates
1 March 2018Micro company accounts made up to 30 September 2017
26 September 2017Confirmation statement made on 23 September 2017 with no updates
26 September 2017Confirmation statement made on 23 September 2017 with no updates
31 October 2016Total exemption small company accounts made up to 30 September 2016
31 October 2016Total exemption small company accounts made up to 30 September 2016
26 September 2016Confirmation statement made on 23 September 2016 with updates
26 September 2016Confirmation statement made on 23 September 2016 with updates
23 November 2015Total exemption small company accounts made up to 30 September 2015
23 November 2015Total exemption small company accounts made up to 30 September 2015
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
26 February 2015Total exemption small company accounts made up to 30 September 2014
26 February 2015Total exemption small company accounts made up to 30 September 2014
19 December 2014Termination of appointment of Mark Charles Groom as a director on 28 November 2014
19 December 2014Termination of appointment of Mark Charles Groom as a director on 28 November 2014
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
25 September 2014Director's details changed for Mark Charles Groom on 31 December 2013
25 September 2014Director's details changed for Timothy David Spencer Chorlton on 31 December 2013
25 September 2014Director's details changed for Mark Charles Groom on 31 December 2013
25 September 2014Director's details changed for Timothy David Spencer Chorlton on 31 December 2013
3 February 2014Registered office address changed from 1St Floor Fountain Court High Street Market Harborough Leicestershire LE16 7AF United Kingdom on 3 February 2014
3 February 2014Registered office address changed from 1St Floor Fountain Court High Street Market Harborough Leicestershire LE16 7AF United Kingdom on 3 February 2014
3 February 2014Registered office address changed from 1St Floor Fountain Court High Street Market Harborough Leicestershire LE16 7AF United Kingdom on 3 February 2014
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 200
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 200
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed