- Company Overview for REDDITCH TERRIFIC LTD (08949928)
- Filing history for REDDITCH TERRIFIC LTD (08949928)
- People for REDDITCH TERRIFIC LTD (08949928)
- More for REDDITCH TERRIFIC LTD (08949928)
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 |