- Company Overview for ALL THINGS BUSINESS LIMITED (12342171)
- Filing history for ALL THINGS BUSINESS LIMITED (12342171)
- People for ALL THINGS BUSINESS LIMITED (12342171)
- More for ALL THINGS BUSINESS LIMITED (12342171)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
12 Jan 2021 | AP03 | Appointment of Mr James Mcevoy as a secretary on 27 August 2020 | |
11 Jan 2021 | PSC01 | Notification of James Anthony Mcevoy as a person with significant control on 27 August 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 2 Coronation Villas Bevans Lane Liverpool L12 4XB on 11 January 2021 | |
11 Jan 2021 | AP01 | Appointment of Mr James Mcevoy as a director on 27 August 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020 | |
11 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020 | |
11 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 August 2020 | |
02 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-02
|