- Company Overview for ALISTAIR BANNISTER LIMITED (14140646)
- Filing history for ALISTAIR BANNISTER LIMITED (14140646)
- People for ALISTAIR BANNISTER LIMITED (14140646)
- More for ALISTAIR BANNISTER LIMITED (14140646)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | CH01 | Director's details changed for Timothy Allburn on 6 September 2022 | |
08 Sep 2022 | PSC04 | Change of details for Timothy Allburn as a person with significant control on 6 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 85 Kingston Road Flat 4 Leatherhead KT22 7SP England to 23 Churchill Place Harrow HA1 1XY on 8 September 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Blessed Chingeya as a director on 6 September 2022 | |
06 Sep 2022 | PSC07 | Cessation of Blessed Chingeya as a person with significant control on 6 September 2022 | |
06 Sep 2022 | PSC01 | Notification of Timothy Allburn as a person with significant control on 6 September 2022 | |
06 Sep 2022 | AP01 | Appointment of Timothy Allburn as a director on 6 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 270 Galley Hill Hemel Hempstead HP1 3LD England to 85 Kingston Road Flat 4 Leatherhead KT22 7SP on 6 September 2022 | |
30 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-30
|