- Company Overview for TADDINGTON SUCCESS LTD (09606390)
- Filing history for TADDINGTON SUCCESS LTD (09606390)
- People for TADDINGTON SUCCESS LTD (09606390)
- More for TADDINGTON SUCCESS LTD (09606390)
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) |
---|---|---|---|
05 Jul 2019 | AP01 | Appointment of Mr Nicolas Dekiouk as a director on 7 June 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Daniel Bujwicki as a director on 7 June 2019 | |
05 Jul 2019 | PSC01 | Notification of Nicolas Dekiouk as a person with significant control on 7 June 2019 | |
05 Jul 2019 | PSC07 | Cessation of Daniel Bujwicki as a person with significant control on 7 June 2019 | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
17 Jun 2019 | DS01 | Application to strike the company off the register | |
24 Apr 2019 | AP01 | Appointment of Mr Daniel Bujwicki as a director on 11 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Flat 64 Samuel Lewis Trust Dwellings Vanston Place London SW6 1BT United Kingdom to 45a Layburn Crescent Slough SL3 8QL on 24 April 2019 | |
24 Apr 2019 | PSC01 | Notification of Daniel Bujwicki as a person with significant control on 11 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Patryk Witkowski as a director on 11 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of Patryk Witkowski as a person with significant control on 11 April 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Dec 2018 | PSC01 | Notification of Patryk Witkowski as a person with significant control on 21 November 2018 | |
04 Dec 2018 | PSC07 | Cessation of Mohammed Abdul Aziz as a person with significant control on 21 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Mohammed Abdul Aziz as a director on 21 November 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 16 Burford Close Luton LU3 4DS England to Flat 64 Samuel Lewis Trust Dwellings Vanston Place London SW6 1BT on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Patryk Witkowski as a director on 21 November 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Mohammed Abdul Aziz as a director on 29 June 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 29 June 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 16 Burford Close Luton LU3 4DS on 25 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 29 June 2018 | |
25 Jul 2018 | PSC01 | Notification of Mohammed Abdul Aziz as a person with significant control on 29 June 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from 37 Hollin Acre Westhoughton Bolton BL5 2LJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 June 2018 | |
22 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 |