- Company Overview for REWARDING CHANGES LIMITED (13890369)
- Filing history for REWARDING CHANGES LIMITED (13890369)
- People for REWARDING CHANGES LIMITED (13890369)
- More for REWARDING CHANGES LIMITED (13890369)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | AP01 | Appointment of Mr Anthony Abasimi as a director on 18 May 2022 | |
27 Jul 2022 | PSC01 | Notification of Anthony Abasimi as a person with significant control on 18 May 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Safeer Choudhry as a director on 27 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Safeer Choudhry as a person with significant control on 27 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
27 Jul 2022 | PSC01 | Notification of Safeer Choudhry as a person with significant control on 27 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 July 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 July 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Safeer Choudhry as a director on 27 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 6 Christ Church Road Leeds LS12 3NF on 27 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 July 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
03 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-03
|