- Company Overview for CABLEICONS LIMITED (11999280)
- Filing history for CABLEICONS LIMITED (11999280)
- People for CABLEICONS LIMITED (11999280)
- More for CABLEICONS LIMITED (11999280)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
27 May 2020 | AD01 | Registered office address changed from 11 Fernleaze Coalpit Heath Bristol BS36 2SB England to 124 Gloucester Road Patchway Bristol BS34 5BP on 27 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Wayne Carl Bryan Edward Janes as a director on 15 May 2020 | |
27 May 2020 | AP02 | Appointment of The Columbus Corporation Limited as a director on 15 May 2020 | |
27 May 2020 | TM02 | Termination of appointment of Ann-Marie Therese Tuohy as a secretary on 15 May 2020 | |
27 May 2020 | PSC07 | Cessation of Wayne Carl Bryan Edward Janes as a person with significant control on 16 January 2020 | |
27 May 2020 | PSC07 | Cessation of James Thomas Morton as a person with significant control on 16 January 2020 | |
27 May 2020 | PSC02 | Notification of The Columbus Corporation Limited as a person with significant control on 16 January 2020 | |
16 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-16
|