- Company Overview for P&A WRONG NAME LTD (11320225)
- Filing history for P&A WRONG NAME LTD (11320225)
- People for P&A WRONG NAME LTD (11320225)
- More for P&A WRONG NAME LTD (11320225)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2018 | DS01 | Application to strike the company off the register | |
24 Apr 2018 | AD01 | Registered office address changed from High Lodge 11 Waterside Bingley West Yorkshire BD16 2SN England to C/O Pearson & Associates Suite E Canal Wharf Eshton Road Gargrave North Yorkshire BD23 3SE on 24 April 2018 | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | PSC01 | Notification of Alex Howarth as a person with significant control on 20 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Alex Howarth as a director on 20 April 2018 | |
20 Apr 2018 | PSC07 | Cessation of Neil David Marlow as a person with significant control on 20 April 2018 | |
20 Apr 2018 | PSC07 | Cessation of Amanda Sharon Marlow as a person with significant control on 20 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Neil David Marlow as a director on 20 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Amanda Sharon Marlow as a director on 20 April 2018 | |
20 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-20
|