- Company Overview for COMPANY 1965 LIMITED (11393472)
- Filing history for COMPANY 1965 LIMITED (11393472)
- People for COMPANY 1965 LIMITED (11393472)
- More for COMPANY 1965 LIMITED (11393472)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2021 | AD01 | Registered office address changed from Inglenook the Green Coventry CV7 7LN England to Unit 3 Wellyhole Street Oldham OL4 3BF on 24 January 2021 | |
11 Oct 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Mar 2020 | PSC01 | Notification of Simon Paul Watson as a person with significant control on 25 March 2020 | |
25 Mar 2020 | PSC07 | Cessation of Banner Brook Holdings Limited as a person with significant control on 25 March 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Inglenook the Green Coventry CV7 7LN on 3 February 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Simon Watson on 2 January 2020 | |
18 Oct 2019 | PSC07 | Cessation of Simon Watson as a person with significant control on 18 October 2019 | |
18 Oct 2019 | PSC02 | Notification of Banner Brook Holdings Limited as a person with significant control on 18 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
17 Oct 2019 | CH01 | Director's details changed for Mr Simon Watson on 6 October 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|