Advanced company searchLink opens in new window

REDDITCH TERRIFIC LTD

Company number 08949928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
13 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
13 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
13 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 13 December 2022
13 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 13 December 2022
17 Aug 2022 AD01 Registered office address changed from 10 Beech Avenue Newcastle upon Tyne NE3 2RN United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 August 2022
17 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 December 2021
17 Aug 2022 PSC07 Cessation of Keith Mchugh as a person with significant control on 16 December 2021
17 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 December 2021
17 Aug 2022 TM01 Termination of appointment of Keith Mchugh as a director on 16 December 2021
13 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 AD01 Registered office address changed from 57 Victor Road London NW10 5XB United Kingdom to 10 Beech Avenue Newcastle upon Tyne NE3 2RN on 20 April 2021
19 Apr 2021 PSC01 Notification of Keith Mchugh as a person with significant control on 17 March 2021
19 Apr 2021 PSC07 Cessation of Ronald Pinheiro Silva as a person with significant control on 17 March 2021
19 Apr 2021 AP01 Appointment of Mr Keith Mchugh as a director on 17 March 2021
19 Apr 2021 TM01 Termination of appointment of Ronald Pinheiro Silva as a director on 17 March 2021
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 AD01 Registered office address changed from 821 Leeds Road Idle Bradford BD10 8UJ United Kingdom to 57 Victor Road London NW10 5XB on 30 March 2020
30 Mar 2020 PSC01 Notification of Ronald Pinheiro Silva as a person with significant control on 19 March 2020
30 Mar 2020 PSC07 Cessation of Adam Ingram as a person with significant control on 19 March 2020