- Company Overview for LIKEWIZE REPAIR LIMITED (08100373)
- Filing history for LIKEWIZE REPAIR LIMITED (08100373)
- People for LIKEWIZE REPAIR LIMITED (08100373)
- Charges for LIKEWIZE REPAIR LIMITED (08100373)
- More for LIKEWIZE REPAIR LIMITED (08100373)
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 Jul 2019 | PSC02 | Notification of Bios Group Limited as a person with significant control on 5 April 2019 | |
16 Jul 2019 | PSC07 | Cessation of Onecom Group Limited as a person with significant control on 5 April 2019 | |
16 Jul 2019 | PSC02 | Notification of Onecom Group Limited as a person with significant control on 27 July 2018 | |
16 Jul 2019 | PSC07 | Cessation of Ridown Group Limited as a person with significant control on 27 July 2018 | |
18 Apr 2019 | MR04 | Satisfaction of charge 081003730003 in full | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 24/07/2018 | |
25 Sep 2018 | SH08 | Change of share class name or designation | |
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | CS01 |
Confirmation statement made on 24 July 2018 with updates
|
|
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | MR01 | Registration of charge 081003730003, created on 25 June 2018 | |
17 May 2018 | MR04 | Satisfaction of charge 081003730001 in full | |
31 Mar 2018 | AD01 | Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Wefix Unit 11-13 Little Braxted Hall Witham Road Witham Essex CM8 3EU on 31 March 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Aaron Maurice Brown as a director on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Darren Michael Ridge as a director on 28 February 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jul 2017 | PSC02 | Notification of Ridown Group Limited as a person with significant control on 6 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Jul 2017 | PSC04 | Change of details for Mr Oliver Derrick Murphy as a person with significant control on 6 June 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mr Oliver Derrick Murphy as a person with significant control on 2 February 2017 | |
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
18 Jun 2017 | SH08 | Change of share class name or designation |