- Company Overview for WEISS&MIKE FINANCE LTD (13495968)
- Filing history for WEISS&MIKE FINANCE LTD (13495968)
- People for WEISS&MIKE FINANCE LTD (13495968)
- More for WEISS&MIKE FINANCE LTD (13495968)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Jan 2022 | CERTNM |
Company name changed worldwide supporting LIMITED\certificate issued on 28/01/22
|
|
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
26 Jan 2022 | PSC01 | Notification of Maikel Houssart as a person with significant control on 31 December 2021 | |
26 Jan 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 31 December 2021 | |
26 Jan 2022 | AP01 | Appointment of Mr Maikel Houssart as a director on 31 December 2021 | |
26 Jan 2022 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 31 December 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 26 January 2022 | |
26 Jan 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Dec 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 10 December 2021 | |
06 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-06
|