- Company Overview for WOODMANCOTE RESULTS LTD (09606503)
- Filing history for WOODMANCOTE RESULTS LTD (09606503)
- People for WOODMANCOTE RESULTS LTD (09606503)
- Registers for WOODMANCOTE RESULTS LTD (09606503)
- More for WOODMANCOTE RESULTS LTD (09606503)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2023 | DS01 | Application to strike the company off the register | |
25 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
01 Feb 2023 | TM01 | Termination of appointment of Mateusz Witkowski as a director on 1 February 2023 | |
01 Feb 2023 | PSC07 | Cessation of Mateusz Witkowski as a person with significant control on 1 February 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 December 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 5 December 2022 | |
05 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 5 December 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from 14 Cravan Avenue Feltham TW13 4ED United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 August 2022 | |
26 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 25 August 2022 | |
26 Aug 2022 | PSC07 | Cessation of Ronald Taverira as a person with significant control on 25 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 25 August 2022 | |
26 Aug 2022 | TM01 | Termination of appointment of Ronald Taverira as a director on 25 August 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
03 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Flat 4 Adams Apartment 11-13 Hanworth Road Feltham TW13 5AF United Kingdom to 14 Cravan Avenue Feltham TW13 4ED on 14 June 2021 | |
04 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
31 Mar 2021 | AD01 | Registered office address changed from 58 Aysgarth Road Leicester LE4 0st United Kingdom to Flat 4 Adams Apartment 11-13 Hanworth Road Feltham TW13 5AF on 31 March 2021 | |
31 Mar 2021 | PSC01 | Notification of Ronald Taverira as a person with significant control on 23 February 2021 | |
31 Mar 2021 | PSC07 | Cessation of Ahmed Aden as a person with significant control on 23 February 2021 |