- Company Overview for LIKEWIZE REPAIR LIMITED (08100373)
- Filing history for LIKEWIZE REPAIR LIMITED (08100373)
- People for LIKEWIZE REPAIR LIMITED (08100373)
- Charges for LIKEWIZE REPAIR LIMITED (08100373)
- More for LIKEWIZE REPAIR LIMITED (08100373)
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) |
---|---|---|---|
21 Jul 2020 | AP01 | Appointment of Mr Gerard Patrick O'keeffe as a director on 21 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Stijn Piet Nijs as a director on 21 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Andrew David Hancock as a director on 21 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Nathan Alexander Simington as a director on 21 July 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
01 Apr 2020 | SH02 | Sub-division of shares on 12 March 2020 | |
01 Apr 2020 | SH08 | Change of share class name or designation | |
31 Mar 2020 | AP01 | Appointment of Jack Alois Negro as a director on 12 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Nathan Alexander Simington as a director on 12 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Stijn Piet Nijs as a director on 12 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Andrew David Hancock as a director on 12 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Oliver Derrick Murphy as a person with significant control on 12 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from Wefix Unit 11-13 Little Braxted Hall Witham Road Witham Essex CM8 3EU England to Weston Road Crewe Cheshire CW1 6BU on 30 March 2020 | |
30 Mar 2020 | MR04 | Satisfaction of charge 081003730002 in full | |
30 Mar 2020 | MR04 | Satisfaction of charge 081003730004 in full | |
27 Mar 2020 | PSC05 | Change of details for Bios Group Limited as a person with significant control on 12 March 2020 | |
23 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
12 Dec 2019 | PSC01 | Notification of Oliver Derrick Murphy as a person with significant control on 30 November 2019 | |
06 Aug 2019 | PSC07 | Cessation of Oliver Derrick Murphy as a person with significant control on 6 August 2019 | |
22 Jul 2019 | MR01 | Registration of charge 081003730004, created on 19 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates |