- Company Overview for PATCH 572 LTD (11116504)
- Filing history for PATCH 572 LTD (11116504)
- People for PATCH 572 LTD (11116504)
- More for PATCH 572 LTD (11116504)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2019 | DS01 | Application to strike the company off the register | |
10 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2019 | CH01 | Director's details changed for Mr Mehfuz Mehboob Dasu Patel on 9 May 2019 | |
09 May 2019 | PSC01 | Notification of Hassam Chaudry as a person with significant control on 9 May 2019 | |
09 May 2019 | PSC01 | Notification of Mehfuz Mehboob Dasu Patel as a person with significant control on 9 May 2019 | |
09 May 2019 | AP01 | Appointment of Mr Hassam Chaudry as a director on 9 May 2019 | |
09 May 2019 | PSC07 | Cessation of Victoria 75 Ltd as a person with significant control on 9 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE England to 81 Victoria Road West Thornton-Cleveleys FY5 1AJ on 9 May 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE on 27 March 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Mehfuz Dasu Patel on 3 January 2018 | |
18 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-18
|