TINYST CACTUS LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 02/01/222 January 2022 | Confirmation statement made on 2021-10-08 with updates |
| 08/10/218 October 2021 | Termination of appointment of James Moreno Taylo as a director on 2021-10-01 |
| 08/10/218 October 2021 | Cessation of James Moreno Taylo as a person with significant control on 2021-10-01 |
| 07/10/217 October 2021 | Registered office address changed from 26 st John's Avenue Scarborough YO12 5EU United Kingdom to Unit 5 Concept Court Kettlestring Lane York YO30 4XF on 2021-10-07 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 15/01/2015 January 2020 | DIRECTOR APPOINTED MR JOSHUA THOMAS WOODHEAD |
| 15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA THOMAS WOODHEAD |
| 15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / JAMES MORENO TAYLO / 15/01/2020 |
| 09/05/199 May 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