- Company Overview for OLD MALT LTD (10483071)
- Filing history for OLD MALT LTD (10483071)
- People for OLD MALT LTD (10483071)
- More for OLD MALT LTD (10483071)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2018 | TM01 | Termination of appointment of Micheal Allen Wilkinson as a director on 19 December 2018 | |
21 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | PSC07 | Cessation of Micheal Allen Wilkinson as a person with significant control on 31 July 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 9 Gallon 76 Sankey Street Warrington WA1 1SG England to Apartment 3 Above Bear and Bottle 90-92 Mersey Street Warrington WA1 2BP on 7 August 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
20 Jul 2017 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 17 December 2016 | |
20 Jul 2017 | PSC01 | Notification of Micheal Allen Wilkinson as a person with significant control on 24 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 6 Bold St Warrington WA1 1DR United Kingdom to 9 Gallon 76 Sankey Street Warrington WA1 1SG on 23 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr Micheal Allen Wilkinson as a director on 23 February 2017 | |
17 Nov 2016 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 17 November 2016 | |
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|