- Company Overview for OLDCOAAB LTD (12870492)
- Filing history for OLDCOAAB LTD (12870492)
- People for OLDCOAAB LTD (12870492)
- Charges for OLDCOAAB LTD (12870492)
- Insolvency for OLDCOAAB LTD (12870492)
- More for OLDCOAAB LTD (12870492)
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) |
---|---|---|---|
15 Nov 2021 | AP01 | Appointment of Mr John Murphy as a director on 2 November 2021 | |
02 Nov 2021 | MR01 | Registration of charge 128704920001, created on 20 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
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 |
Rectified The TM01 was removed from the public register on 06/01/2022 as the information was factually inaccurate or was derived from something factually inaccurate and was forged.
|
|
28 Sep 2021 | CERTNM |
Company name changed always around 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 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 09/03/2022 as it was ineffective or invalid, was done without authority of the company and was factually inaccurate or was derived from something factually inaccurate.
|
|
26 Sep 2021 | PSC02 | Notification of Holding Co a Ltd as a person with significant control on 12 September 2021 | |
26 Sep 2021 | PSC07 | Cessation of Inc & Co Group Ltd as a person with significant control on 12 September 2021 | |
12 Sep 2021 | PSC05 | Change of details for Inc & Co Group Ltd as a person with significant control on 12 September 2021 | |
12 Sep 2021 | ANNOTATION |
Rectified The form CH01 was removed from the public register on 09/03/2022 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
17 Aug 2021 | ANNOTATION |
Rectified The form CH01 was removed from the public register on 09/03/2022 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
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 30 September 2021 to 30 June 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
18 Jan 2021 | PSC02 | Notification of Inc & Co Group Ltd as a person with significant control on 15 January 2021 | |
15 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2021 | |
03 Dec 2020 | ANNOTATION |
Rectified The form CH01 was removed from the public register on 09/03/2022 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
30 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
30 Nov 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Acre House 11 15 William Road London NW1 3ER on 30 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 29 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 29 November 2020 |