- Company Overview for RIGHT FOR BUSINESS LIMITED (12828580)
- Filing history for RIGHT FOR BUSINESS LIMITED (12828580)
- People for RIGHT FOR BUSINESS LIMITED (12828580)
- More for RIGHT FOR BUSINESS LIMITED (12828580)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2022 | RP05 | Registered office address changed to PO Box 4385, 12828580: Companies House Default Address, Cardiff, CF14 8LH on 15 June 2022 | |
03 Mar 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 2 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 2 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from Dept 2 196 High Road Wood Green London N22 8HH England to Dept 3272 43 Owston Road Carcroft Doncaster DN6 8DA on 3 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | AP01 | Appointment of Mr Sergiu Lumperdean as a director on 8 September 2020 | |
02 Mar 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 September 2020 | |
02 Mar 2021 | PSC01 | Notification of Sergiu Lumperdean as a person with significant control on 8 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 196 High Road Wood Green London N22 8HH on 4 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
21 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-21
|