- Company Overview for COMPLETE CAPITAL ALLOWANCES LTD (13810632)
- Filing history for COMPLETE CAPITAL ALLOWANCES LTD (13810632)
- People for COMPLETE CAPITAL ALLOWANCES LTD (13810632)
- More for COMPLETE CAPITAL ALLOWANCES LTD (13810632)
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 Jan 2023 | PSC01 | Notification of Daniel Robinson as a person with significant control on 12 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
13 Jan 2023 | TM01 | Termination of appointment of Lee Stratton as a director on 12 January 2023 | |
13 Jan 2023 | PSC07 | Cessation of Lee Stratton as a person with significant control on 12 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Daniel Mark Robinson as a director on 12 January 2023 | |
02 Aug 2022 | CERTNM |
Company name changed gamer holdings LTD\certificate issued on 02/08/22
|
|
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
01 Aug 2022 | TM01 | Termination of appointment of Thomas Noakes as a director on 1 August 2022 | |
01 Aug 2022 | PSC07 | Cessation of O.F.F. Shire Management Ltd as a person with significant control on 1 August 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Lee Stratton as a director on 1 August 2022 | |
01 Aug 2022 | PSC01 | Notification of Lee Stratton as a person with significant control on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to 2 Trust Ct Histon Cambridge CB24 9PW on 1 August 2022 | |
21 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-21
|