Date | Description |
2022-07-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-07-07 |
update company_status Active => Active - Proposal to Strike off |
2022-06-21 |
update statutory_documents FIRST GAZETTE |
2021-09-07 |
update company_status Active - Proposal to Strike off => Active |
2021-08-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-29 |
update statutory_documents FIRST GAZETTE |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-01-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2020-01-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-12-12 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-11-07 |
update company_status Active - Proposal to Strike off => Active |
2019-10-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
2019-10-07 |
update company_status Active => Active - Proposal to Strike off |
2019-10-01 |
update statutory_documents FIRST GAZETTE |
2019-07-07 |
delete address 101 VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE ENGLAND RG21 4RG |
2019-07-07 |
insert address PINEWOOD CROCKFORD LANE BASINGSTOKE HAMPSHIRE ENGLAND RG24 8AL |
2019-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2019-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2019-07-07 |
update registered_address |
2019-06-26 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2019-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM
101 VIEWPOINT BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4RG
ENGLAND |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2018-10-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2018-08-10 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2018-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PERRY |
2018-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN COLIN PERRY |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-11-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-10-07 |
update company_status Active => Active - Proposal to Strike off |
2017-10-03 |
update statutory_documents FIRST GAZETTE |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2017-04-26 |
update company_status Active - Proposal to Strike off => Active |
2017-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-02-08 |
update company_status Active => Active - Proposal to Strike off |
2017-01-10 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
delete address MEADOW VIEW BRAMLEY ROAD SHERFIELD ON LODDON HOOK RG27 0DG |
2016-12-20 |
insert address 101 VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE ENGLAND RG21 4RG |
2016-12-20 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-12-20 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-12-20 |
update registered_address |
2016-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2016 FROM, MEADOW VIEW BRAMLEY ROAD, SHERFIELD ON LODDON, HOOK, RG27 0DG |
2016-10-10 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-20 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2016-01-20 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2016-01-20 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2016-01-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2016-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM, 81A STATION ROAD, LONDON, E4 7BU, UNITED KINGDOM |
2016-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM, WELLINGTON OFFICE STRATFIELD SAYE, READING, BERKSHIRE, RG7 2BT |
2016-01-20 |
update statutory_documents 23/10/11 FULL LIST |
2016-01-20 |
update statutory_documents 23/10/12 FULL LIST |
2016-01-20 |
update statutory_documents 23/10/13 FULL LIST |
2016-01-20 |
update statutory_documents 23/10/14 FULL LIST |
2016-01-20 |
update statutory_documents 23/10/15 FULL LIST |
2016-01-20 |
update statutory_documents COMPANY RESTORED ON 20/01/2016 |
2012-06-12 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2012-02-28 |
update statutory_documents FIRST GAZETTE |
2011-06-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN COLIN PERRY |
2011-06-02 |
update statutory_documents COMPANY NAME CHANGED TYRE PUNCTURE REPAIR LIMITED
CERTIFICATE ISSUED ON 02/06/11 |
2011-06-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2010-11-11 |
update statutory_documents 23/10/10 FULL LIST |
2009-10-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |