- Company Overview for MAMMOTH CABLE SOLUTIONS LTD (14429353)
- Filing history for MAMMOTH CABLE SOLUTIONS LTD (14429353)
- People for MAMMOTH CABLE SOLUTIONS LTD (14429353)
- More for MAMMOTH CABLE SOLUTIONS LTD (14429353)
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 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
14 Nov 2024 | RP10 | Address of person with significant control Mr Johnathan Robert Hesler changed to 14429353 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024 | |
14 Nov 2024 | RP09 | Address of officer Mr Johnathan Robert Hesler changed to 14429353 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024 | |
14 Nov 2024 | RP10 | Address of person with significant control Miss Ursula Mary Stuart changed to 14429353 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024 | |
14 Nov 2024 | RP09 | Address of officer Miss Ursula Mary Stuart changed to 14429353 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024 | |
14 Nov 2024 | RP09 | Address of officer Miss Ursula Stuart changed to 14429353 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024 | |
14 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 14429353 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2024 | |
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
09 May 2023 | AD01 |
Registered office address changed from , Yard 1 Sandy Lane Industrial Estate, Gosforth, Newcastle upon Tyne, NE13 6PE, England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 9 May 2023
|
|
19 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-19
|