- Company Overview for T2 STOCKPORT LIMITED (10756155)
- Filing history for T2 STOCKPORT LIMITED (10756155)
- People for T2 STOCKPORT LIMITED (10756155)
- More for T2 STOCKPORT LIMITED (10756155)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
18 May 2020 | PSC01 | Notification of Nige' Frederick Spiers as a person with significant control on 27 March 2020 | |
16 Apr 2020 | PSC07 | Cessation of Andrew Freeth as a person with significant control on 27 March 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Andrew David Freeth as a director on 27 March 2020 | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
17 Feb 2020 | AP01 | Appointment of Mr Nigel Spiers as a director on 22 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB United Kingdom to 22a Main Street Gedling Nottingham NG4 3HP on 29 January 2020 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Andrew David Freeth on 26 January 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Andrew Freeth as a person with significant control on 26 January 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
05 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-05
|