- Company Overview for 322WT LIMITED (11092676)
- Filing history for 322WT LIMITED (11092676)
- People for 322WT LIMITED (11092676)
- More for 322WT LIMITED (11092676)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | CH01 | Director's details changed for Ms Annett Brown on 23 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Studio 5 50-55 st. Pauls Square Birmingham West Midlands B3 1QS England to Unitd2 Brook Street Tipton West Midlands DY4 9DD on 23 October 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
30 Jul 2018 | PSC01 | Notification of Annett Brown as a person with significant control on 4 January 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 30 Old Winnings Road Keresley Road Coventry West Midlands CV7 8JL England to Studio 5 50-55 st. Pauls Square Birmingham West Midlands B3 1QS on 30 July 2018 | |
27 Jun 2018 | PSC07 | Cessation of Alexander Costello as a person with significant control on 4 January 2018 | |
26 Jun 2018 | PSC07 | Cessation of Annett Brown as a person with significant control on 4 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Alexander Costello as a director on 4 January 2018 | |
15 Jan 2018 | PSC01 | Notification of Annett Brown as a person with significant control on 4 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Ms Annett Brown as a director on 4 January 2018 | |
01 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-01
|