- Company Overview for GERM BUDDIES LIMITED (10843086)
- Filing history for GERM BUDDIES LIMITED (10843086)
- People for GERM BUDDIES LIMITED (10843086)
- More for GERM BUDDIES LIMITED (10843086)
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) |
---|---|---|---|
05 Nov 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
08 Jun 2022 | AP01 | Appointment of Neville Anthony Taylor as a director on 6 June 2022 | |
08 Jun 2022 | PSC01 | Notification of Neville Anthony Taylor as a person with significant control on 6 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Alexander Mcdowell as a director on 6 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of Alexander Mcdowell as a person with significant control on 6 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Unit 11 Fisher Street Galleries Fisher Street Carlisle CA3 8RH England to 61 Bridge Street Kington HR5 3DJ on 8 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England to Unit 11 Fisher Street Galleries Fisher Street Carlisle CA3 8RH on 8 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
07 Jun 2022 | PSC01 | Notification of Alexander Mcdowell as a person with significant control on 6 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Sharon Logue Mcwaters Kamel as a director on 6 June 2022 | |
07 Jun 2022 | AP01 | Appointment of Alexander Mcdowell as a director on 6 June 2022 | |
07 Jun 2022 | PSC07 | Cessation of Sharon Logue Mcwaters Kamel as a person with significant control on 6 June 2022 | |
30 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
08 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
07 Mar 2018 | PSC01 | Notification of Sharon Logue Mcwaters Kamel as a person with significant control on 24 November 2017 |