- Company Overview for WARRIOR PARCELS LLP (OC401261)
- Filing history for WARRIOR PARCELS LLP (OC401261)
- People for WARRIOR PARCELS LLP (OC401261)
- More for WARRIOR PARCELS LLP (OC401261)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
15 Sep 2017 | LLAA01 | Previous accounting period shortened from 31 August 2017 to 5 April 2017 | |
09 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2017 | LLCS01 | Confirmation statement made on 11 August 2017 with no updates | |
06 Sep 2017 | LLAD01 | Registered office address changed from 13 New Cross Street Swinton Manchester M27 4TU England to Lower Ground Floor 1 George Yard London EC3V 9DF on 6 September 2017 | |
06 Sep 2017 | LLPSC02 | Notification of Capital Company Services Ltd as a person with significant control on 5 April 2017 | |
06 Sep 2017 | LLPSC07 | Cessation of Darryl Tongue as a person with significant control on 5 April 2017 | |
06 Sep 2017 | LLTM01 | Termination of appointment of Ikram Mohammed as a member on 19 December 2016 | |
06 Sep 2017 | LLTM01 | Termination of appointment of James Sassi as a member on 19 December 2016 | |
06 Sep 2017 | LLTM01 | Termination of appointment of Stephen Ferguson as a member on 3 January 2017 | |
06 Sep 2017 | LLTM01 | Termination of appointment of Darryl Tongue as a member on 5 April 2017 | |
06 Sep 2017 | LLPSC07 | Cessation of Stephen Ferguson as a person with significant control on 3 January 2017 | |
06 Sep 2017 | LLPSC07 | Cessation of James Sassi as a person with significant control on 19 December 2016 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | LLTM01 | Termination of appointment of Klinti Gieta as a member on 8 November 2016 | |
29 Nov 2016 | LLCH01 | Member's details changed for Mr James Sassi on 29 November 2016 | |
29 Nov 2016 | LLCH01 | Member's details changed for Mr Stephen Ferguson on 29 November 2016 | |
24 Nov 2016 | LLAD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 13 New Cross Street Swinton Manchester M27 4TU on 24 November 2016 | |
15 Nov 2016 | LLAP01 | Appointment of Mr Ikram Mohammed as a member on 8 October 2016 | |
15 Nov 2016 | LLAP01 | Appointment of Mr Klinti Gieta as a member on 8 October 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2016 | LLCS01 | Confirmation statement made on 11 August 2016 with updates |