Advanced company searchLink opens in new window

GROWING YOUR BUSINESS LTD

Company number 14476192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2024 RP10 Address of person with significant control Mr Kapcer Rovanski changed to 14476192 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 September 2024
27 Sep 2024 RP09 Address of officer Mr Kapcer Rovanski changed to 14476192 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 September 2024
27 Sep 2024 RP05 Registered office address changed to PO Box 4385, 14476192 - Companies House Default Address, Cardiff, CF14 8LH on 27 September 2024
13 May 2024 PSC04 Change of details for Mr Kapcer Rovanski as a person with significant control on 13 November 2023
  • ANNOTATION Part Admin Removed The service address of the director on the PSC04 was administratively removed from the public register on insertdate as the material was not properly delivered.
13 May 2024 PSC04 Change of details for Mr Kapcer Rovanski as a person with significant control on 13 November 2023
  • ANNOTATION Part Admin Removed The service address of the director on the PSC04 was administratively removed from the public register on 27/09/2024 as the material was not properly delivered.
12 May 2024 CH01 Director's details changed for Mr Kapcer Rovanski on 13 November 2023
  • ANNOTATION Part Admin Removed The service address of the director on the CH01 was administratively removed from the public register on 27/09/2024 as the material was not properly delivered.
12 May 2024 AD01 Registered office address changed from , 24 Central Avenue, Nuneaton, CV11 5BA, England to Escape Kent Simmonds Road Wincheap Industrial Esta North Holmes Road Canterbury CT1 1QU on 12 May 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 27/09/2024 as the material was not properly delivered.
29 Apr 2024 TM02 Termination of appointment of Kapcer Rovanski as a secretary on 13 November 2023
25 Apr 2024 CH01 Director's details changed for Mr Kapcer Rovanski on 14 April 2024
25 Apr 2024 PSC04 Change of details for Mr Kapcer Rovanski as a person with significant control on 14 April 2024
25 Apr 2024 AD01 Registered office address changed from , 39 Bransgrove Road, Edgware, HA8 6HZ, England to Escape Kent Simmonds Road Wincheap Industrial Esta North Holmes Road Canterbury CT1 1QU on 25 April 2024
22 Nov 2023 PSC04 Change of details for Mr Kapcer Rovanski as a person with significant control on 13 November 2023
21 Nov 2023 PSC04 Change of details for Mr Kapcer Rovanski as a person with significant control on 13 November 2023
21 Nov 2023 AD01 Registered office address changed from , 39 Bransgrove Road Edgware, HA8 6NZ, United Kingdom to Escape Kent Simmonds Road Wincheap Industrial Esta North Holmes Road Canterbury CT1 1QU on 21 November 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
15 Nov 2023 PSC01 Notification of Kapcer Rovanski as a person with significant control on 13 November 2023
15 Nov 2023 TM01 Termination of appointment of Nuala Thornton as a director on 13 November 2023
15 Nov 2023 AD01 Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Escape Kent Simmonds Road Wincheap Industrial Esta North Holmes Road Canterbury CT1 1QU on 15 November 2023
15 Nov 2023 AP03 Appointment of Mr Kapcer Rovanski as a secretary on 13 November 2023
15 Nov 2023 AP01 Appointment of Mr Kapcer Rovanski as a director on 13 November 2023
15 Nov 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 13 November 2023
15 Nov 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 13 November 2023
10 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-10
  • GBP 1