- Company Overview for 10157829 LTD (10157829)
- Filing history for 10157829 LTD (10157829)
- People for 10157829 LTD (10157829)
- More for 10157829 LTD (10157829)
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) |
---|---|---|---|
23 May 2019 | PSC07 | Cessation of Ian Boardman as a person with significant control on 20 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Gary Royle as a director on 20 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Ian Boardman as a director on 20 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from 308a India Mill India Mill Business Centre Darwen BB3 1AE England to 3 Hampson Lane Hampson Lancaster LA2 0HY on 23 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
11 Jan 2019 | TM01 | Termination of appointment of Margaret Ann Boardman as a director on 11 September 2018 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Jun 2018 | AP01 | Appointment of Mrs Margaret Ann Boardman as a director on 1 May 2018 | |
18 May 2018 | PSC04 | Change of details for Mr Gary Royal as a person with significant control on 18 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
11 May 2018 | TM01 | Termination of appointment of Margaret Ann Boardman as a director on 30 April 2018 | |
27 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2018 | PSC01 | Notification of Richard Moss as a person with significant control on 1 March 2018 | |
21 Mar 2018 | PSC01 | Notification of Gary Royal as a person with significant control on 1 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mrs Margaret Ann Boardman on 19 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Ian Boardman on 19 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Richard Iain Moss as a director on 1 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
07 Aug 2017 | AP01 | Appointment of Mr Gary Royle as a director on 1 August 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
24 Feb 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from Unit 301 India Mill Business Centre Bolton Road Darwen BB3 1AE United Kingdom to 308a India Mill India Mill Business Centre Darwen BB3 1AE on 24 February 2017 | |
30 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-30
|