Advanced company searchLink opens in new window

CHANGE FOR GROWTH LIMITED

Company number 10651398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 DS01 Application to strike the company off the register
03 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
28 Sep 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 August 2019
  • GBP 101
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 August 2019
  • GBP 100
11 Sep 2019 PSC04 Change of details for Joanne Marie Lucy as a person with significant control on 11 August 2019
11 Sep 2019 CH01 Director's details changed for Mrs Joanne Marie Lucy on 11 August 2019
11 Sep 2019 AP01 Appointment of Mr Johnathon David Lucy as a director on 11 August 2019
07 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
18 Jun 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from 6 Kingfisher Close Saighton Chester Cheshire CH3 6BF England to Arden Croft Greenfields Lane Rowton Chester Cheshire CH3 6AU on 7 March 2018
03 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-03
  • GBP 1