- Company Overview for ALL CISTERNS GO LIMITED (13245217)
- Filing history for ALL CISTERNS GO LIMITED (13245217)
- People for ALL CISTERNS GO LIMITED (13245217)
- More for ALL CISTERNS GO LIMITED (13245217)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | AP01 | Appointment of Mr Peter Neser as a director on 6 June 2022 | |
16 Jan 2023 | PSC01 | Notification of Peter Neser as a person with significant control on 3 June 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Joseph Shane Packer as a director on 5 July 2022 | |
16 Jan 2023 | PSC07 | Cessation of Joseph Shane Packer as a person with significant control on 5 July 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Joseph Shane Packer on 1 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mr Joseph Shane Packer as a person with significant control on 1 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to Bm Centre 11 st. Martins Close Winchester SO23 0HD on 7 March 2022 | |
17 Feb 2022 | PSC04 | Change of details for Mr Joseph Shane Packer as a person with significant control on 13 December 2021 | |
17 Feb 2022 | AD01 | Registered office address changed from 5 Tulse Hill London SW2 2th England to Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 17 February 2022 | |
27 Dec 2021 | CS01 | Confirmation statement made on 27 December 2021 with updates | |
27 Dec 2021 | AP01 | Appointment of Mr Joseph Shane Packer as a director on 1 December 2021 | |
27 Dec 2021 | PSC01 | Notification of Joseph Shane Packer as a person with significant control on 1 December 2021 | |
27 Dec 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 5 Tulse Hill London SW2 2th on 27 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 19 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 19 December 2021 | |
01 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 1 December 2021 | |
01 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2021 | |
04 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-04
|