TASK 4 GROUP SERVICES LTD
Company Documents
Date | Description |
---|---|
30/06/2330 June 2023 | Cessation of Adam Coker as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Termination of appointment of Adam Coker as a director on 2023-03-30 |
21/06/2321 June 2023 | Termination of appointment of Lee Thomas as a director on 2023-06-21 |
21/06/2321 June 2023 | Cessation of Lee Thomas as a person with significant control on 2023-06-21 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-13 with updates |
18/01/2218 January 2022 | Micro company accounts made up to 2021-03-31 |
13/01/2213 January 2022 | Notification of Adam Coker as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Director's details changed for Mr Lee Thomas on 2022-01-13 |
13/01/2213 January 2022 | Director's details changed for Mr Adam Coker on 2022-01-13 |
13/01/2213 January 2022 | Change of details for Mr Lee Thomas as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
12/01/2212 January 2022 | Change of details for Mr Lee Thomas as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Statement of capital following an allotment of shares on 2022-01-12 |
28/09/2128 September 2021 | Registration of charge 118833900001, created on 2021-09-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS HALESOWEN WEST MIDLANDS B63 2QB ENGLAND |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR ADAM COKER |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
06/05/206 May 2020 | COMPANY NAME CHANGED T4-COURIERS LTD CERTIFICATE ISSUED ON 06/05/20 |
04/04/204 April 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE THOMAS / 04/04/2020 |
04/04/204 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS / 04/04/2020 |
04/04/204 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS / 04/04/2020 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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