- Company Overview for CHEAPEST BUSINESS SOLUTIONS LTD (12309011)
- Filing history for CHEAPEST BUSINESS SOLUTIONS LTD (12309011)
- People for CHEAPEST BUSINESS SOLUTIONS LTD (12309011)
- More for CHEAPEST BUSINESS SOLUTIONS LTD (12309011)
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) |
---|---|---|---|
23 Feb 2021 | AP01 | Appointment of Mr Timothy Rollo Westley Richards as a director on 23 July 2020 | |
23 Feb 2021 | TM01 | Termination of appointment of Timothy Rollo Westley Richards as a director on 10 February 2021 | |
23 Feb 2021 | DS02 | Withdraw the company strike off application | |
23 Feb 2021 | PSC01 | Notification of Timothy Rollo Westley Richards as a person with significant control on 10 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Timothy Rollo Westley Richards as a director on 10 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Muhammad Tahir Malik as a director on 10 February 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 122 Marcot Road Solihull West Midlands B92 7PS England to 1 Essex Road London E12 6RF on 23 February 2021 | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2020 | DS01 | Application to strike the company off the register | |
19 Nov 2020 | AP01 | Appointment of Mr Muhammad Tahir Malik as a director on 19 November 2020 | |
01 Aug 2020 | TM01 | Termination of appointment of Farhat Nazar as a director on 1 August 2020 | |
01 Aug 2020 | PSC07 | Cessation of Farhat Nazar as a person with significant control on 1 August 2020 | |
26 Jul 2020 | PSC01 | Notification of Farhat Nazar as a person with significant control on 23 July 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
26 Jul 2020 | AD01 | Registered office address changed from 122 Marcot Road Solihull West Midlands B92 7PS England to 122 Marcot Road Solihull West Midlands B92 7PS on 26 July 2020 | |
26 Jul 2020 | AD01 | Registered office address changed from 1 Essex Road London E12 6RF England to 122 Marcot Road Solihull West Midlands B92 7PS on 26 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Timothy Rollo Westley- Richards as a person with significant control on 23 July 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Timothy Rollo Westley- Richards as a director on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mrs Farhat Nazar as a director on 23 July 2020 | |
11 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-11
|