- Company Overview for THORNAGE VICTORIOUS LTD (09595120)
- Filing history for THORNAGE VICTORIOUS LTD (09595120)
- People for THORNAGE VICTORIOUS LTD (09595120)
- More for THORNAGE VICTORIOUS LTD (09595120)
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) |
---|---|---|---|
19 Dec 2018 | PSC07 | Cessation of Kevin Flynn as a person with significant control on 10 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr David Martin Johnson as a director on 10 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Kevin Flynn as a director on 10 December 2018 | |
27 Jul 2018 | PSC01 | Notification of Kevin Flynn as a person with significant control on 12 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 12 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 15 Adair Road Liverpool L13 9BT on 27 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Kevin Flynn as a director on 12 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 12 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Stephen Jon Hughes as a person with significant control on 5 April 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 16 Pennine Drive St. Helens WA9 2BU England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Stephen Jon Hughes as a director on 5 April 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
29 May 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 30 June 2017 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Feb 2018 | PSC07 | Cessation of Dionizio Agnelo Dias as a person with significant control on 9 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Dionizio Agnelo Dias as a director on 9 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Stephen Jon Hughes as a director on 9 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 46 Albert Road Hounslow TW3 3RW England to 16 Pennine Drive St. Helens WA9 2BU on 12 February 2018 | |
12 Feb 2018 | PSC01 | Notification of Stephen Jon Hughes as a person with significant control on 9 February 2018 | |
05 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 30 June 2017 | |
05 Jul 2017 | PSC01 | Notification of Dionizio Agnelo Dias as a person with significant control on 30 June 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Dionizio Agnelo Dias as a director on 30 June 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 46 Albert Road Hounslow TW3 3RW on 5 July 2017 |