SATELLITE EXPERT LTD

41 Orchard Crescent, Chippenham, SN14 0BG, Wiltshire, England
StatusDISSOLVED
Company No.07511073
CategoryPrivate Limited Company
Incorporated31 Jan 2011
Age13 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 17 days

SUMMARY

SATELLITE EXPERT LTD is an dissolved private limited company with number 07511073. It was incorporated 13 years, 4 months, 17 days ago, on 31 January 2011 and it was dissolved 4 years, 2 months, 17 days ago, on 31 March 2020. The company address is 41 Orchard Crescent, Chippenham, SN14 0BG, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: 17 Barn Close Corsham Wiltshire SN13 9XB

Change date: 2016-03-07

New address: 41 Orchard Crescent Chippenham Wiltshire SN14 0BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anton Gudiak

Change date: 2013-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: 8 Harvest Lane Weston-Super-Mare North Somerset BS22 6DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed car security LTD\certificate issued on 21/02/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Anton Gudiak

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Anna Myshenkova

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Old address: 8 Harvest Lane Weston-Super-Mare Avon BS22 6DD United Kingdom

Change date: 2011-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2011

Action Date: 23 May 2011

Category: Address

Type: AD01

Old address: 3 Flat 2 Leopold Road Ealing London W5 3PB

Change date: 2011-05-23

Documents

View document PDF

Incorporation company

Date: 31 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

58-60 NIBTHWAITE ROAD MANAGEMENT LIMITED

WILSON HAWKINS - FAO: DAVID INNOCENT -PROPERTYMGMT 33-35,HARROW,HA1 3HT

Number:07141014
Status:ACTIVE
Category:Private Limited Company

GROVE (MANAGEMENT) LIMITED(THE)

1 TRINITY,BOURNEMOUTH,BH1 1JU

Number:01596392
Status:ACTIVE
Category:Private Limited Company

HVSAP ENGINEERING LTD

8 MURRAY PLACE,AYR,KA8 9PS

Number:SC604361
Status:ACTIVE
Category:Private Limited Company

KRISHNAPRIYA SOFTWARE SERVICES LIMITED

10 WALCOT COURT,EAST CROYDON,CR0 6AP

Number:10866169
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LSC PROPERTY GROUP LIMITED

36 THORNE CRESCENT,MANCHESTER,M28 3YF

Number:11273581
Status:ACTIVE
Category:Private Limited Company

RAZORBILL HOLDINGS LIMITED

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:08152533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source