- Company Overview for 11270885 LTD. (11270885)
- Filing history for 11270885 LTD. (11270885)
- People for 11270885 LTD. (11270885)
- More for 11270885 LTD. (11270885)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | TM02 | Termination of appointment of Scott Cranton as a secretary on 12 September 2018 | |
31 May 2019 | TM01 | Termination of appointment of Scott Cranton as a director on 12 September 2018 | |
31 May 2019 | PSC07 | Cessation of Scott Cranton as a person with significant control on 30 May 2019 | |
31 May 2019 | AP03 | Appointment of Ms Michelle Diane Cavanagh as a secretary on 30 May 2019 | |
31 May 2019 | AP01 | Appointment of Ms Michelle Diane Cavanagh as a director on 30 May 2019 | |
31 May 2019 | PSC01 | Notification of Michelle Diane Cavanagh as a person with significant control on 18 September 2018 | |
30 May 2019 | AD01 | Registered office address changed from 3 the Maltings West Felton SY11 4EL United Kingdom to 17 Pembroke Road Macclesfield SK11 8RT on 30 May 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 the Maltings West Felton SY11 4EL on 24 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Scott Cranton as a person with significant control on 17 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Scott Cranton on 17 April 2019 | |
23 Apr 2019 | CH03 | Secretary's details changed for Mr Scott Cranton on 17 April 2019 | |
16 Oct 2018 | CERTNM |
Company name changed axa inv pr LTD\certificate issued on 16/10/18
|
|
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|