- Company Overview for ADMIRABLE BUSINESS LIMITED (12507968)
- Filing history for ADMIRABLE BUSINESS LIMITED (12507968)
- People for ADMIRABLE BUSINESS LIMITED (12507968)
- More for ADMIRABLE BUSINESS LIMITED (12507968)
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) |
---|---|---|---|
31 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | PSC01 | Notification of Sivagankan Sathasivam as a person with significant control on 15 March 2020 | |
30 Sep 2020 | PSC07 | Cessation of Sivagankan Sathasivam as a person with significant control on 15 March 2020 | |
30 Sep 2020 | PSC01 | Notification of Sivagankan Sathasivam as a person with significant control on 15 March 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 3 Tollhouse Lane Wallington SM6 9PA United Kingdom to 42 Colwood Gardens London SW19 2DT on 30 September 2020 | |
30 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
09 Jul 2020 | TM02 | Termination of appointment of Nithin Rathnamjayaprabhu as a secretary on 12 May 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Nithin Rathnamjayaprabhu as a director on 12 May 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Sivagankan Sathasivam as a director on 10 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | PSC08 | Notification of a person with significant control statement | |
13 May 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 3 Tollhouse Lane Wallington SM6 9PA on 13 May 2020 | |
13 May 2020 | AP01 | Appointment of Mr Nithin Rathnamjayaprabhu as a director on 12 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 12 May 2020 | |
13 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020 | |
13 May 2020 | AP03 | Appointment of Mr Nithin Rathnamjayaprabhu as a secretary on 12 May 2020 | |
13 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 12 May 2020 | |
10 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-10
|