- Company Overview for FISTFUL OF LEAD LTD (10665548)
- Filing history for FISTFUL OF LEAD LTD (10665548)
- People for FISTFUL OF LEAD LTD (10665548)
- More for FISTFUL OF LEAD LTD (10665548)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
04 Mar 2024 | TM01 | Termination of appointment of Jonathan Willis as a director on 4 March 2024 | |
04 Mar 2024 | PSC07 | Cessation of Jonathan Willis as a person with significant control on 4 March 2024 | |
04 Mar 2024 | PSC01 | Notification of Edson Kajihara as a person with significant control on 4 March 2024 | |
04 Mar 2024 | AP01 | Appointment of Mr Edson Kajihara as a director on 4 March 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from 8 the Circus Bath BA1 2EW England to Lancaster Court 36-39 Newman Street London W1T 1QH on 28 February 2024 | |
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2024 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | TM01 | Termination of appointment of Adam Leon as a director on 16 October 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
03 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Dec 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Jonathan Willis on 12 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Harry Willis as a person with significant control on 12 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Adam Leon as a director on 12 November 2020 | |
12 Nov 2020 | PSC04 | Change of details for Mr Jonathan Willis as a person with significant control on 12 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Harry Willis as a director on 12 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from San Marco House Craig Yr Eos Road Ogmore by Sea Vale of Glamorgan CF32 0PG United Kingdom to 8 the Circus Bath BA1 2EW on 11 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
10 Nov 2020 | TM01 | Termination of appointment of Robert Charles Graham as a director on 31 October 2020 |