- Company Overview for PBS TRADING LTD (09827453)
- Filing history for PBS TRADING LTD (09827453)
- People for PBS TRADING LTD (09827453)
- More for PBS TRADING LTD (09827453)
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 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | PSC07 | Cessation of Philip Edwin Chatterley as a person with significant control on 14 July 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Philip Edwin Chatterley as a director on 14 July 2022 | |
21 Sep 2022 | PSC01 | Notification of Benjamin Weake as a person with significant control on 14 July 2022 | |
21 Sep 2022 | AP01 | Appointment of Mr Benjamin Weake as a director on 14 July 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Adam Stephen Robbins as a director on 20 June 2022 | |
07 Jun 2022 | PSC07 | Cessation of Adam Stephen Robbins as a person with significant control on 19 May 2022 | |
07 Jun 2022 | PSC01 | Notification of Philip Edwin Chatterley as a person with significant control on 19 May 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Philip Edwin Chatterley as a director on 19 May 2022 | |
10 Feb 2022 | CERTNM |
Company name changed mother natures goodies LIMITED\certificate issued on 10/02/22
|
|
07 Feb 2022 | PSC01 | Notification of Adam Steven Robbins as a person with significant control on 3 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
07 Feb 2022 | AD01 | Registered office address changed from Hart Cottage 2B Maryport Street Usk Gwent NP15 1AB Wales to Office 6 1a Highfield Road Hall Green Birmingham B28 0EL on 7 February 2022 | |
03 Feb 2022 | PSC07 | Cessation of Joshua Simon Tranter as a person with significant control on 3 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr Adam Stephen Robbins as a director on 3 February 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Joshua Simon Tranter as a director on 3 February 2022 | |
03 Feb 2022 | TM02 | Termination of appointment of Joshua Simon Tranter as a secretary on 3 February 2022 | |
19 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
15 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 Jul 2021 | TM02 | Termination of appointment of Carmel Tranter as a secretary on 13 July 2021 | |
13 Jul 2021 | PSC01 | Notification of Joshua Simon Tranter as a person with significant control on 13 July 2021 | |
13 Jul 2021 | PSC07 | Cessation of Stephen Francis Tranter as a person with significant control on 13 July 2021 | |
13 Jul 2021 | AP03 | Appointment of Mr Joshua Simon Tranter as a secretary on 13 July 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates |