- Company Overview for WARWICK AND BOND LTD (12044676)
- Filing history for WARWICK AND BOND LTD (12044676)
- People for WARWICK AND BOND LTD (12044676)
- More for WARWICK AND BOND LTD (12044676)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2021 | PSC01 | Notification of Robert Paul Cowe as a person with significant control on 1 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
10 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Jun 2021 | TM01 | Termination of appointment of Clara Louise Boyd as a director on 1 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr Robert Paul Cowe as a director on 1 June 2021 | |
10 Jun 2021 | PSC07 | Cessation of Clara Louise Boyd as a person with significant control on 1 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from 137 Brunel Road Southampton SO15 0LR England to 29 Hartley Road Portsmouth PO2 9HU on 10 June 2021 | |
23 Nov 2020 | AD01 | Registered office address changed from 64 64 Nile Street London N1 7SR England to 137 Brunel Road Southampton SO15 0LR on 23 November 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
23 Jul 2019 | AD01 | Registered office address changed from 137 Brunel Road Southampton SO15 0LR England to 64 64 Nile Street London N1 7SR on 23 July 2019 | |
11 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-11
|