- Company Overview for OLDCOFFB LTD (12813436)
- Filing history for OLDCOFFB LTD (12813436)
- People for OLDCOFFB LTD (12813436)
- Charges for OLDCOFFB LTD (12813436)
- Insolvency for OLDCOFFB LTD (12813436)
- More for OLDCOFFB LTD (12813436)
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) |
---|---|---|---|
22 Oct 2021 | PSC05 | Change of details for Holding Co a Ltd as a person with significant control on 22 October 2021 | |
22 Oct 2021 | AP01 |
Appointment of Mr Stephen Linchel as a director on 22 October 2021
|
|
14 Oct 2021 | ANNOTATION |
Part Rectified The TM01 was removed on 15/12/2021 as it was invalid or ineffective, or forged.
|
|
28 Sep 2021 | CERTNM |
Company name changed freedom first business LIMITED\certificate issued on 28/09/21
|
|
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 Sep 2021 | AP01 | Notice of removal of a director | |
26 Sep 2021 | PSC02 | Notification of Holding Co a Ltd as a person with significant control on 12 September 2021 | |
26 Sep 2021 | ANNOTATION |
Rectified The TM01 was removed from the public register on 17/03/2022 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate.
|
|
26 Sep 2021 | PSC07 | Cessation of Inc Sports Group Ltd as a person with significant control on 12 September 2021 | |
12 Sep 2021 | ANNOTATION |
Rectified The CH01 was removed from the public register on 07/03/2022 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate
|
|
12 Sep 2021 | ANNOTATION |
Rectified The CH01 was removed from the public register on 17/03/2022 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate.
|
|
12 Sep 2021 | PSC05 | Change of details for Inc Sports Group Ltd as a person with significant control on 12 September 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from , Acre House 11 15 William Road, London, NW1 3ER, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 17 August 2021 | |
28 Jun 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 30 June 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
18 Jan 2021 | PSC02 | Notification of Inc Sports Group Ltd as a person with significant control on 15 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Jack Mason as a person with significant control on 15 January 2021 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Jack Mason on 3 December 2020 | |
26 Nov 2020 | AP01 | Notice of removal of a director | |
26 Nov 2020 | PSC01 | Notification of Jack Mason as a person with significant control on 26 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 26 November 2020 | |
26 Nov 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 26 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 26 November 2020 | |
26 Nov 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 26 November 2020 | |
14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|