Advanced company searchLink opens in new window

THAT'S RIGHT LTD

Company number 12015485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 AD01 Registered office address changed from Flat 36 260 High Street Harborne Birmingham West Midlands B17 9PT England to 5th Floor 104 Oxford Street London Fitzrovia W1D 1LP on 22 November 2021
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
10 Jan 2020 AP01 Appointment of Mr Daniel Chisanga as a director on 19 December 2019
10 Jan 2020 TM01 Termination of appointment of Dorothy Elizabeth Gerald as a director on 19 December 2019
16 Dec 2019 AD01 Registered office address changed from 12-16 Station Street East Coventry West Midlands CV6 5FJ England to Flat 36 260 High Street Harborne Birmingham West Midlands B17 9PT on 16 December 2019
09 Oct 2019 PSC01 Notification of Dorothy Elizabeth Gerald as a person with significant control on 4 October 2019
09 Oct 2019 PSC07 Cessation of Aqil Ahmed as a person with significant control on 4 October 2019
09 Oct 2019 AP01 Appointment of Miss Dorothy Elizabeth Gerald as a director on 4 October 2019
09 Oct 2019 TM01 Termination of appointment of Aqil Ahmed as a director on 4 October 2019
09 Oct 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
20 Sep 2019 PSC07 Cessation of Dorothy Elizabeth Gerald as a person with significant control on 24 May 2019
20 Sep 2019 PSC01 Notification of Aqil Ahmed as a person with significant control on 24 May 2019
08 Aug 2019 AP01 Appointment of Mr Aqil Ahmed as a director on 24 May 2019
24 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-24
  • GBP 100
  • ANNOTATION Rectified Notice of removal of directors details under section 1095 was registered on 23/07/2019.