- Company Overview for THE VEGAN ONLINE COACH LIMITED (14021208)
- Filing history for THE VEGAN ONLINE COACH LIMITED (14021208)
- People for THE VEGAN ONLINE COACH LIMITED (14021208)
- More for THE VEGAN ONLINE COACH LIMITED (14021208)
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) |
---|---|---|---|
18 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2024 | DS01 | Application to strike the company off the register | |
14 Aug 2024 | AP01 | Appointment of Mr Gary Paul Gregory as a director on 1 August 2024 | |
14 Aug 2024 | TM01 | Termination of appointment of Eidas Holdings Limited as a director on 14 August 2024 | |
01 Aug 2024 | PSC05 | Change of details for Eidas Holding Limited as a person with significant control on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Gary Paul Gregory as a director on 1 August 2024 | |
01 Aug 2024 | PSC02 | Notification of Eidas Holding Limited as a person with significant control on 1 August 2024 | |
01 Aug 2024 | PSC07 | Cessation of Gary Paul Gregory as a person with significant control on 1 August 2024 | |
01 Aug 2024 | AP02 | Appointment of Eidas Holdings Limited as a director on 1 August 2024 | |
01 Aug 2024 | TM02 | Termination of appointment of Gary Gregory as a secretary on 1 August 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from 5 Cowslip Close Whittlesey Peterborough PE7 2FL England to Unit a, 82 James Carter Road Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 30 July 2024 | |
10 Apr 2024 | PSC07 | Cessation of Robert Alan Hilton as a person with significant control on 1 January 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
14 Jan 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to 5 Cowslip Close Whittlesey Peterborough PE7 2FL on 14 January 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
09 Aug 2023 | PSC01 | Notification of Robert Alan Hilton as a person with significant control on 1 August 2023 | |
22 Apr 2023 | AD01 | Registered office address changed from 5 Cowslip Close Whittlesey Peterborough PE7 2FL England to 128 City Road London EC1V 2NX on 22 April 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
13 Jan 2023 | CERTNM |
Company name changed atlas professional services LIMITED\certificate issued on 13/01/23
|
|
13 Jan 2023 | AD01 | Registered office address changed from 82a Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 5 Cowslip Close Whittlesey Peterborough PE7 2FL on 13 January 2023 | |
09 Apr 2022 | PSC04 | Change of details for Mr Gary Paul Gregory as a person with significant control on 9 April 2022 | |
09 Apr 2022 | CH01 | Director's details changed for Mr Gary Paul Gregory on 9 April 2022 | |
09 Apr 2022 | CH03 | Secretary's details changed for Mr Gary Gregory on 9 April 2022 | |
09 Apr 2022 | AD01 | Registered office address changed from 5 Cowslip Close Whittlesey Peterborough PE7 2FL United Kingdom to 82a Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 9 April 2022 |