- Company Overview for CEASED TRADING 04967817 LIMITED (04967817)
- Filing history for CEASED TRADING 04967817 LIMITED (04967817)
- People for CEASED TRADING 04967817 LIMITED (04967817)
- More for CEASED TRADING 04967817 LIMITED (04967817)
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) |
---|---|---|---|
24 Feb 2022 | AD02 | Register inspection address has been changed from Provost & East Building Wework, 145 City Road London EC1V 1AZ England to Kemp House, 152-160 City Road London EC1V 2NX | |
24 Feb 2022 | MA | Memorandum and Articles of Association | |
24 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2022 | PSC01 | Notification of Caitlyn Smith as a person with significant control on 20 December 2021 | |
01 Feb 2022 | PSC01 | Notification of Osh Rice as a person with significant control on 20 December 2021 | |
01 Feb 2022 | PSC07 | Cessation of G8Way Limited as a person with significant control on 20 December 2021 | |
01 Feb 2022 | SH08 | Change of share class name or designation | |
28 Jan 2022 | AP01 | Appointment of Ms Caitlyn Smith as a director on 20 December 2021 | |
28 Jan 2022 | AP01 | Appointment of Mr Osh Rice as a director on 20 December 2021 | |
18 Jan 2022 | AD01 | Registered office address changed from Ibex House 162-164 - Arthur Road London SW19 8AQ England to Kemp House, 152-160 City Road London EC1V 2NX on 18 January 2022 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
08 Mar 2021 | TM01 | Termination of appointment of Alain Portmann as a director on 22 December 2020 | |
12 Jan 2021 | PSC02 | Notification of G8Way Limited as a person with significant control on 6 January 2021 | |
12 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
09 Jul 2020 | AD01 | Registered office address changed from Provost & East Building Wework 145 City Road London EC1V 1AZ England to Ibex House 162-164 - Arthur Road London SW19 8AQ on 9 July 2020 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
20 Aug 2019 | AD02 | Register inspection address has been changed from 50 Buttesland Street Hoffman Square London N1 6BY England to Provost & East Building Wework, 145 City Road London EC1V 1AZ | |
18 Jul 2019 | AD01 | Registered office address changed from 80 Clerkenwell Road 1st Floor London EC1M 5RJ England to Provost & East Building Wework 145 City Road London EC1V 1AZ on 18 July 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from 50 Buttesland Street Hoffman Square London N1 6BY to 80 Clerkenwell Road 1st Floor London EC1M 5RJ on 22 January 2019 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates |