- Company Overview for ANTHOLIN GOSLING LTD (12707088)
- Filing history for ANTHOLIN GOSLING LTD (12707088)
- People for ANTHOLIN GOSLING LTD (12707088)
- More for ANTHOLIN GOSLING LTD (12707088)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2021 | TM01 | Termination of appointment of Jack Thomas Lambert as a director on 9 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 60 Charles Street Suite 402 Leicester LE1 1FB United Kingdom to 56C Kenilworth Drive Oadby Leicester LE2 5LG on 11 June 2021 | |
11 Nov 2020 | PSC07 | Cessation of Jack Thomas Lambert as a person with significant control on 11 November 2020 | |
11 Nov 2020 | PSC01 | Notification of Patel Kiranben Bharatkumar as a person with significant control on 30 June 2020 | |
09 Nov 2020 | AP01 | Appointment of Mrs Patel Kiranben Bharatkumar as a director on 30 June 2020 | |
30 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-30
|