- Company Overview for THE SICK GUYS LIMITED (10362783)
- Filing history for THE SICK GUYS LIMITED (10362783)
- People for THE SICK GUYS LIMITED (10362783)
- More for THE SICK GUYS LIMITED (10362783)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2017 | DS01 | Application to strike the company off the register | |
17 Jan 2017 | AP01 | Appointment of Mr Mark Tresler as a director on 16 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Thomas Laurence Warrilow as a director on 16 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from C/O R & J Accountants Courtenay House 11 Birdbrook Road Great Barr Birmingham B44 8RA England to 15 Anchor Road Walsall WS9 8PT on 17 January 2017 | |
31 Oct 2016 | TM01 | Termination of appointment of Steven Hamilton as a director on 28 October 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Steven Hamilton on 21 October 2016 | |
21 Oct 2016 | TM02 | Termination of appointment of Steven Hamilton as a secretary on 21 October 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Flat 4, Borrowcop House Borrowcop Lane Lichfield WS14 9DF England to C/O R & J Accountants Courtenay House 11 Birdbrook Road Great Barr Birmingham B44 8RA on 19 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Thomas Laurence Warrilow as a director on 7 September 2016 | |
07 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-07
|