- Company Overview for 8910 BUSINESS LIMITED (12365088)
- Filing history for 8910 BUSINESS LIMITED (12365088)
- People for 8910 BUSINESS LIMITED (12365088)
- More for 8910 BUSINESS LIMITED (12365088)
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) |
---|---|---|---|
01 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 12365088 - Companies House Default Address, Cardiff, CF14 8LH on 1 March 2024 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1000 Western Road Portsmouth PO6 3EZ on 8 June 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Miraj Ladwa as a director on 16 December 2019 | |
08 Jun 2021 | PSC07 | Cessation of Miraj Ladwa as a person with significant control on 16 December 2019 | |
08 Jun 2021 | PSC01 | Notification of Matthew York as a person with significant control on 16 December 2019 | |
08 Jun 2021 | AP01 | Appointment of Mr Matthew York as a director on 16 December 2019 | |
11 Feb 2021 | AD01 | Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 February 2021 | |
06 May 2020 | PSC01 | Notification of Miraj Ladwa as a person with significant control on 16 December 2019 | |
06 May 2020 | PSC07 | Cessation of Miraj Ladwa as a person with significant control on 6 May 2020 | |
06 May 2020 | AP01 | Appointment of Mr Miraj Ladwa as a director on 16 December 2019 | |
06 May 2020 | TM01 | Termination of appointment of Miraj Ladwa as a director on 6 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
06 May 2020 | PSC01 | Notification of Miraj Ladwa as a person with significant control on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 May 2020 | |
06 May 2020 | AP01 | Appointment of Mr Miraj Ladwa as a director on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 May 2020 | |
06 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 May 2020 | |
06 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 6 May 2020 | |
16 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-16
|