- Company Overview for THELIONSDENUK LTD (12957956)
- Filing history for THELIONSDENUK LTD (12957956)
- People for THELIONSDENUK LTD (12957956)
- More for THELIONSDENUK LTD (12957956)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2022 | DS01 | Application to strike the company off the register | |
26 Jan 2022 | PSC01 | Notification of Bebe Raducanu as a person with significant control on 11 November 2021 | |
26 Jan 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 11 November 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
26 Jan 2022 | AP01 | Appointment of Mr Bebe Raducanu as a director on 11 November 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 9 Bannister Close Greenford UB6 0SW on 26 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 11 November 2021 | |
26 Jan 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 11 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
10 Nov 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 November 2021 | |
10 Nov 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2021 | |
09 Nov 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 16 October 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 16 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 October 2021 | |
16 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-16
|