- Company Overview for IMPROVE NEWCO LIMITED (14434118)
- Filing history for IMPROVE NEWCO LIMITED (14434118)
- People for IMPROVE NEWCO LIMITED (14434118)
- More for IMPROVE NEWCO LIMITED (14434118)
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) |
---|---|---|---|
21 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
03 Apr 2024 | TM01 | Termination of appointment of Steven Kevin Walker as a director on 28 February 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
22 Mar 2024 | AD01 | Registered office address changed from Sterling House Unit 5B Wheatcroft Business Park Edwalton Nottinghashire NG12 4DG England to Unit 11 Landmere Lane Edwalton Nottingham NG12 4DG on 22 March 2024 | |
07 Mar 2023 | MA | Memorandum and Articles of Association | |
07 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | AP01 | Appointment of Mr Steven Kevin Walker as a director on 28 February 2023 | |
03 Mar 2023 | AP03 | Appointment of Mrs Jade Elise Walker as a secretary on 28 February 2023 | |
02 Mar 2023 | PSC02 | Notification of Renato Software Limited as a person with significant control on 28 February 2023 | |
02 Mar 2023 | PSC07 | Cessation of Steven Kevin Walker as a person with significant control on 28 February 2023 | |
02 Mar 2023 | PSC07 | Cessation of Sandra Joan Walker as a person with significant control on 28 February 2023 | |
02 Mar 2023 | PSC07 | Cessation of Jade Elise Walker as a person with significant control on 28 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Jade Elise Walker as a director on 28 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Steven Kevin Walker as a director on 28 February 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Kevin Michael Sheppard as a director on 28 February 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Jonathan Valentine as a director on 28 February 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Michael Payne as a director on 28 February 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from Third Floor Two Colton Square Leicester Leicestershire LE1 1QH United Kingdom to Sterling House Unit 5B Wheatcroft Business Park Edwalton Nottinghashire NG12 4DG on 2 March 2023 | |
20 Jan 2023 | CERTNM |
Company name changed peritus newco LIMITED\certificate issued on 20/01/23
|
|
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2023
|
|
18 Jan 2023 | RESOLUTIONS |
Resolutions
|