- Company Overview for CABIN SUPPLIES LIMITED (12191359)
- Filing history for CABIN SUPPLIES LIMITED (12191359)
- People for CABIN SUPPLIES LIMITED (12191359)
- More for CABIN SUPPLIES LIMITED (12191359)
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) |
---|---|---|---|
23 Jan 2024 | AP01 | Appointment of Mr Aamir Naseer as a director on 3 January 2024 | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | PSC04 | Change of details for Mr Abdur Rehman as a person with significant control on 30 April 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
27 Jun 2021 | AD01 | Registered office address changed from 123 Travellers Way Hounslow TW4 7QB England to 152 Bedfont Lane Feltham TW14 9NJ on 27 June 2021 | |
17 Dec 2020 | RP04PSC01 | Second filing for the notification of Abdur Rehman as a person with significant control | |
23 Nov 2020 | RP04AP01 | Second filing for the appointment of Mr Abdur Rehman as a director | |
14 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
14 May 2020 | PSC01 |
Notification of Abdur Rehman as a person with significant control on 12 May 2020
|
|
14 May 2020 | AP01 |
Appointment of Mr Abdur Rehman as a director on 12 May 2020
|
|
14 May 2020 | AD01 | Registered office address changed from Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom to 123 Travellers Way Hounslow TW4 7QB on 14 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Michael Duke as a director on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ on 14 May 2020 | |
12 May 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 12 May 2020 | |
05 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-05
|