- Company Overview for AWAY WITH THE FOG LIMITED (01645465)
- Filing history for AWAY WITH THE FOG LIMITED (01645465)
- People for AWAY WITH THE FOG LIMITED (01645465)
- Charges for AWAY WITH THE FOG LIMITED (01645465)
- More for AWAY WITH THE FOG LIMITED (01645465)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2025 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
16 Nov 2022 | CH01 | Director's details changed for Angus Geronimo Peabody Mould on 16 November 2022 | |
29 Jan 2022 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | PSC01 | Notification of Angus Geronimo Peabody Mould as a person with significant control on 1 January 2022 | |
04 Nov 2021 | TM01 | Termination of appointment of Michael Mould as a director on 1 November 2021 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jul 2021 | TM02 | Termination of appointment of Michael Mould as a secretary on 9 April 2020 | |
22 Jul 2021 | PSC07 | Cessation of Michael Mould as a person with significant control on 9 April 2020 | |
19 May 2021 | AD01 | Registered office address changed from 10 Hannington Street Newcastle upon Tyne Tyne & Wear NE6 1JT to 36 Lime Street Flat B Newcastle upon Tyne Tyne and Wear NE1 2PQ on 19 May 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
04 Jul 2020 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates |