TYPHOON COURIERS LTD - History of Changes


DateDescription
2023-09-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-09-12 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date null => 2022-06-30
2023-04-07 update accounts_next_due_date 2021-06-24 => 2024-03-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-12-12 update statutory_documents COMPANY RESTORED ON 12/12/2022
2022-06-14 update statutory_documents STRUCK OFF AND DISSOLVED
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-29 update statutory_documents FIRST GAZETTE
2022-03-07 delete address 2-6 COLMORE ROW BIRMINGHAM ENGLAND B3 2QD
2022-03-07 insert address 61 BRIDGE STREET KINGTON ENGLAND HR5 3DJ
2022-03-07 update registered_address
2022-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2022 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND
2022-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM 2-6 COLMORE ROW BIRMINGHAM B3 2QD ENGLAND
2022-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-24 update statutory_documents FIRST GAZETTE
2021-07-07 delete address 9 CHURCH STREET KIDDERMINSTER ENGLAND DY10 2AD
2021-07-07 insert address 2-6 COLMORE ROW BIRMINGHAM ENGLAND B3 2QD
2021-07-07 update registered_address
2021-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2021 FROM 9 CHURCH STREET KIDDERMINSTER DY10 2AD ENGLAND
2021-06-17 update statutory_documents DIRECTOR APPOINTED MS GOHEL RANJAN
2021-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOHEL RANJAN
2021-06-17 update statutory_documents CESSATION OF LUKASZ TKACZUK AS A PSC
2021-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKASZ TKACZUK
2021-02-08 update company_status Active - Proposal to Strike off => Active
2021-01-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-24 update statutory_documents FIRST GAZETTE
2020-07-08 update accounts_next_due_date 2021-03-24 => 2021-06-24
2020-05-07 delete address MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE UNITED KINGDOM B60 3DX
2020-05-07 insert address 9 CHURCH STREET KIDDERMINSTER ENGLAND DY10 2AD
2020-05-07 update registered_address
2020-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2020 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX UNITED KINGDOM
2019-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION