|
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)
|
|
06 Aug 2019 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
09 May 2019 |
DS01 |
Application to strike the company off the register
|
|
|
13 Dec 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-12-11
|
|
|
07 Dec 2018 |
CS01 |
Confirmation statement made on 7 December 2018 with updates
|
|
|
07 Dec 2018 |
TM01 |
Termination of appointment of Kelli Linton-Joyner as a director on 7 December 2018
|
|
|
07 Dec 2018 |
PSC01 |
Notification of Joseph Stewart Chedburn as a person with significant control on 7 December 2018
|
|
|
07 Dec 2018 |
AP01 |
Appointment of Mr Joseph Stewart Chedburn as a director on 7 December 2018
|
|
|
07 Dec 2018 |
AD01 |
Registered office address changed from 242 Bristol Road Birmingham B5 7SL England to Bisopbrook House Cathedral Avenue Wells BA5 1FD on 7 December 2018
|
|
|
26 Nov 2018 |
AA |
Accounts for a dormant company made up to 31 January 2018
|
|
|
12 Mar 2018 |
CS01 |
Confirmation statement made on 29 January 2018 with no updates
|
|
|
01 Nov 2017 |
TM01 |
Termination of appointment of Darren Begley as a director on 27 October 2017
|
|
|
01 Nov 2017 |
AA |
Accounts for a dormant company made up to 31 January 2017
|
|
|
14 Oct 2017 |
AD01 |
Registered office address changed from 292 Whalley Range Blackburn BB1 6NL England to 242 Bristol Road Birmingham B5 7SL on 14 October 2017
|
|
|
14 Oct 2017 |
AP01 |
Appointment of Mrs Kelli Linton-Joyner as a director on 13 October 2017
|
|
|
06 Oct 2017 |
TM01 |
Termination of appointment of Liam Crosbie as a director on 6 October 2017
|
|
|
06 Oct 2017 |
AP01 |
Appointment of Mr Darren Begley as a director on 6 October 2017
|
|
|
02 Oct 2017 |
TM01 |
Termination of appointment of Adalt Hussain as a director on 29 September 2017
|
|
|
02 Oct 2017 |
AP01 |
Appointment of Mr Liam Crosbie as a director on 29 September 2017
|
|
|
02 Oct 2017 |
TM01 |
Termination of appointment of Goldchild Limited as a director on 29 September 2017
|
|
|
02 Oct 2017 |
PSC07 |
Cessation of Goldchild Limited as a person with significant control on 29 September 2017
|
|
|
22 Sep 2017 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-09-21
|
|
|
21 Sep 2017 |
AD01 |
Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 292 Whalley Range Blackburn BB1 6NL on 21 September 2017
|
|
|
13 Feb 2017 |
CS01 |
Confirmation statement made on 29 January 2017 with updates
|
|
|
13 Feb 2017 |
CH02 |
Director's details changed for Https://Company4Sale.Co.Uk Ltd on 10 February 2017
|
|