- Company Overview for FEBRUARY2023 LIMITED (14657631)
- Filing history for FEBRUARY2023 LIMITED (14657631)
- People for FEBRUARY2023 LIMITED (14657631)
- More for FEBRUARY2023 LIMITED (14657631)
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) |
---|---|---|---|
12 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2024 | CH01 | Director's details changed for Mr James Short on 15 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from Highfields Queen Hoo Lane Tewin Welwyn Herts AL6 0LR England to 1st Floor, 48 Chancery Lane London WC2A 1JF on 8 March 2024 | |
26 Sep 2023 | PSC02 | Notification of Mantis Trading Limited as a person with significant control on 5 July 2023 | |
26 Sep 2023 | PSC07 | Cessation of Daniel Richard Munro as a person with significant control on 5 July 2023 | |
18 Sep 2023 | AP01 | Appointment of Mr James Short as a director on 9 June 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from 4 Post Office Walk Hertford SG14 1DL United Kingdom to Highfields Queen Hoo Lane Tewin Welwyn Herts AL6 0LR on 18 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Daniel Richard Munro as a director on 9 June 2023 | |
26 Jun 2023 | SH02 | Sub-division of shares on 7 June 2023 | |
14 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 7 June 2023
|
|
13 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-13
|