SEBASTIAN FLETCHER CUNNINGHAM TECH LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
10/07/2410 July 2024 | Registered office address changed from 4 Heathbell Road Newmarket Suffolk CB8 8AE United Kingdom to 32 Birch Covert Thetford IP24 2UL on 2024-07-10 |
21/06/2421 June 2024 | Micro company accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Certificate of change of name |
24/07/2324 July 2023 | Termination of appointment of Nuala Thornton as a director on 2023-07-21 |
24/07/2324 July 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Heathbell Road Newmarket Suffolk CB8 8AE on 2023-07-24 |
24/07/2324 July 2023 | Appointment of Mr Sebastian Cunningham as a director on 2023-07-21 |
24/07/2324 July 2023 | Appointment of Mr Sebastian Cunningham as a secretary on 2023-07-21 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-21 with updates |
24/07/2324 July 2023 | Notification of Sebastian Fletcher Cunningham as a person with significant control on 2023-07-21 |
24/07/2324 July 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-07-21 |
24/07/2324 July 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-07-21 |
13/07/2313 July 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with updates |
13/07/2313 July 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-07-12 |
13/07/2313 July 2023 | Notification of Nuala Thornton as a person with significant control on 2023-07-12 |
11/07/2311 July 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-11 |
11/07/2311 July 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-06-22 |
11/07/2311 July 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-06-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/06/2122 June 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company