- Company Overview for LETS ESCAPE NOW LIMITED (12038799)
- Filing history for LETS ESCAPE NOW LIMITED (12038799)
- People for LETS ESCAPE NOW LIMITED (12038799)
- More for LETS ESCAPE NOW LIMITED (12038799)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2022 | PSC04 | Change of details for Miss Mujidat Bojuwon as a person with significant control on 1 January 2022 | |
29 Nov 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 1 January 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
01 Oct 2021 | AD01 | Registered office address changed from Flat 92 Baily, Parkway Newbury Berkshire RG14 1EF United Kingdom to 15 Fenton Road Fenton Road Chafford Hundred Grays RM16 6EP on 1 October 2021 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Aug 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
20 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | AP01 | Appointment of Miss Mujidat Bojuwon as a director on 16 July 2021 | |
17 Jul 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 July 2021 | |
17 Jul 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 92 Baily, Parkway Newbury Berkshire RG14 1EF on 17 July 2021 | |
17 Jul 2021 | PSC01 | Notification of Mujidat Bojuwon as a person with significant control on 16 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
08 Jul 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 July 2021 | |
08 Jul 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 July 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 June 2021 | |
08 Jun 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 June 2021 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
07 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-07
|