- Company Overview for TAKE-A-WHEY LIMITED (11221290)
- Filing history for TAKE-A-WHEY LIMITED (11221290)
- People for TAKE-A-WHEY LIMITED (11221290)
- More for TAKE-A-WHEY LIMITED (11221290)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2019 | AD01 | Registered office address changed from 31 West Street Swadlincote DE11 9DN England to 10 Silver Street Tamworth B79 7NH on 18 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Clare Wilson as a person with significant control on 18 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Clare Wilson as a director on 17 July 2019 | |
18 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
31 Jul 2018 | PSC07 | Cessation of Sherry Pariera as a person with significant control on 31 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of David Pariera as a person with significant control on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Sherry Pariera as a director on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of David Pariera as a director on 31 July 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
29 Jun 2018 | PSC01 | Notification of David Pariera as a person with significant control on 29 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr David Pariera as a director on 29 June 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mrs Sherry Pariera on 4 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mrs Sherry Pariera as a person with significant control on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Room 1.19-1.21 Repton House Bretby Business Park Burton upon Trent DE15 0YZ England to 31 West Street Swadlincote DE11 9DN on 4 April 2018 | |
23 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-23
|