- Company Overview for 17 WAKE GREEN ROAD LIMITED (05911269)
- Filing history for 17 WAKE GREEN ROAD LIMITED (05911269)
- People for 17 WAKE GREEN ROAD LIMITED (05911269)
- More for 17 WAKE GREEN ROAD LIMITED (05911269)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2024 | TM01 | Termination of appointment of Christine Garlick as a director on 5 January 2024 | |
05 Jan 2024 | TM01 | Termination of appointment of Karen Elizabeth Madacsi as a director on 5 January 2024 | |
05 Jan 2024 | TM01 | Termination of appointment of Susan Phillips as a director on 5 January 2024 | |
05 Jan 2024 | TM01 | Termination of appointment of Rachael Redfern as a director on 5 January 2024 | |
05 Jan 2024 | TM01 | Termination of appointment of Lorraine Suzette Barreto as a director on 5 January 2024 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
24 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
03 Feb 2021 | PSC04 | Change of details for Mr Peter Stephen Warwick as a person with significant control on 3 February 2021 | |
10 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
09 Dec 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
09 Dec 2019 | AP01 | Appointment of Miss Rachael Redfern as a director on 9 December 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
24 Sep 2019 | AP04 | Appointment of Nicholas George Ltd as a secretary on 15 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Anilkumar Kantilal Mistry as a director on 15 September 2019 | |
24 Sep 2019 | TM02 | Termination of appointment of Anilkumar Kantilal Mistry as a secretary on 15 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 31 Manor Park Close Moseley Birmingham B13 9SL to 86 st. Marys Row Moseley Birmingham B13 9EF on 24 September 2019 | |
03 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
02 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
22 May 2018 | AA | Micro company accounts made up to 31 August 2017 |