- Company Overview for PRECIOUS METALS OF UK LIMITED (10326069)
- Filing history for PRECIOUS METALS OF UK LIMITED (10326069)
- People for PRECIOUS METALS OF UK LIMITED (10326069)
- More for PRECIOUS METALS OF UK LIMITED (10326069)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | AD01 | Registered office address changed from 130 Lime Street Wolverhampton WV3 0EX to 2D Fox Industrial Estate Purbrook Road Wolverhampton WV1 2EJ on 21 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Unit 2D Fox Industrial Estate Purbrook Road Wolverhampton West Midlands WV1 2EJ to 130 Lime Street Wolverhampton WV3 0EX on 14 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 2D Purbrook Road Fox Industrial Estate Wolverhampton WV1 2EJ England to Unit 2D Fox Industrial Estate Purbrook Road Wolverhampton West Midlands WV1 2EJ on 8 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Mrs Susan Jane Webb as a director on 23 February 2018 | |
03 Mar 2018 | AD01 | Registered office address changed from Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JP England to 2D Purbrook Road Fox Industrial Estate Wolverhampton WV1 2EJ on 3 March 2018 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 21 Darden Lough West Denton Newcastle upon Tyne NE5 2YE England to Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JP on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JP United Kingdom to 21 Darden Lough West Denton Newcastle upon Tyne NE5 2YE on 23 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Oct 2017 | PSC01 | Notification of Simon Weston as a person with significant control on 20 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Simon Weston as a director on 20 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JP on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Adalt Hussain as a director on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Company4Sale as a director on 20 October 2017 | |
20 Oct 2017 | PSC07 | Cessation of Company4Sale as a person with significant control on 19 October 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
11 Aug 2016 | AD01 | Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 11 August 2016 | |
11 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-11
|