- Company Overview for TYLER WEST LIMITED (14688708)
- Filing history for TYLER WEST LIMITED (14688708)
- People for TYLER WEST LIMITED (14688708)
- More for TYLER WEST LIMITED (14688708)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
03 Jan 2024 | PSC01 | Notification of Jamie Stirling as a person with significant control on 22 December 2023 | |
03 Jan 2024 | AP01 | Appointment of Mr Jamie Stirling as a director on 22 December 2023 | |
03 Jan 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 7 Herald Business Park Golden Acres Lane Coventry CV3 2SY on 3 January 2024 | |
08 Dec 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 8 December 2023 | |
08 Dec 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 8 December 2023 | |
25 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-25
|