ALL CISTERNS GO LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Termination of appointment of Joseph Shane Packer as a director on 2022-07-05

View Document

16/01/2316 January 2023 Notification of Peter Neser as a person with significant control on 2022-06-03

View Document

16/01/2316 January 2023 Cessation of Joseph Shane Packer as a person with significant control on 2022-07-05

View Document

16/01/2316 January 2023 Appointment of Mr Peter Neser as a director on 2022-06-06

View Document

17/02/2217 February 2022 Change of details for Mr Joseph Shane Packer as a person with significant control on 2021-12-13

View Document

17/02/2217 February 2022 Registered office address changed from 5 Tulse Hill London SW2 2th England to Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 2022-02-17

View Document

27/12/2127 December 2021 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 5 Tulse Hill London SW2 2th on 2021-12-27

View Document

27/12/2127 December 2021 Appointment of Mr Joseph Shane Packer as a director on 2021-12-01

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with updates

View Document

27/12/2127 December 2021 Notification of Joseph Shane Packer as a person with significant control on 2021-12-01

View Document

20/12/2120 December 2021 Cessation of Harkers Associates Limited as a person with significant control on 2021-12-19

View Document

20/12/2120 December 2021 Termination of appointment of Marc Anthony Feldman as a director on 2021-12-19

View Document

01/12/211 December 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Withdrawal of a person with significant control statement on 2021-12-01

View Document

04/03/214 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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