- Company Overview for M14TYB LIMITED (14011305)
- Filing history for M14TYB LIMITED (14011305)
- People for M14TYB LIMITED (14011305)
- More for M14TYB LIMITED (14011305)
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 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2023 | DS01 | Application to strike the company off the register | |
12 Oct 2022 | AD01 | Registered office address changed from 992 Anlaby Road Hull HU4 6AT United Kingdom to 113 113 Springfield Avenue Brough HU15 1BY on 12 October 2022 | |
12 Sep 2022 | CERTNM |
Company name changed D.R.g brands LIMITED\certificate issued on 12/09/22
|
|
04 Jul 2022 | PSC04 | Change of details for Mr Carl David Derving as a person with significant control on 4 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
04 Jul 2022 | CERTNM |
Company name changed brantingham confectionery LIMITED\certificate issued on 04/07/22
|
|
30 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-30
|