Changeawhile Ltd was setup in 2009, it has a status of "Dissolved". We don't know the number of employees at the company. The companies directors are Marshall, Paul Scott, Morris, Lucy.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Paul Scott | 01 February 2012 | 23 December 2015 | 1 |
MORRIS, Lucy | 23 December 2015 | 31 October 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 August 2018 | |
MR01 - N/A | 19 June 2018 | |
MR04 - N/A | 14 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 June 2018 | |
DS01 - Striking off application by a company | 24 May 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 09 March 2018 | |
PARENT_ACC - N/A | 09 March 2018 | |
GUARANTEE2 - N/A | 09 March 2018 | |
AGREEMENT2 - N/A | 27 February 2018 | |
GUARANTEE2 - N/A | 12 February 2018 | |
MR04 - N/A | 27 July 2017 | |
CS01 - N/A | 05 April 2017 | |
AUD - Auditor's letter of resignation | 10 March 2017 | |
AA01 - Change of accounting reference date | 28 February 2017 | |
TM01 - Termination of appointment of director | 09 December 2016 | |
AA01 - Change of accounting reference date | 01 December 2016 | |
MR01 - N/A | 09 November 2016 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
TM02 - Termination of appointment of secretary | 07 November 2016 | |
AA - Annual Accounts | 18 September 2016 | |
MR04 - N/A | 01 June 2016 | |
AR01 - Annual Return | 04 April 2016 | |
CH01 - Change of particulars for director | 04 April 2016 | |
TM02 - Termination of appointment of secretary | 23 December 2015 | |
AP03 - Appointment of secretary | 23 December 2015 | |
AA - Annual Accounts | 14 November 2015 | |
CERTNM - Change of name certificate | 28 September 2015 | |
RESOLUTIONS - N/A | 24 September 2015 | |
CONNOT - N/A | 24 September 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AD01 - Change of registered office address | 06 January 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
MISC - Miscellaneous document | 26 June 2013 | |
AR01 - Annual Return | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 09 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 12 July 2012 | |
AD01 - Change of registered office address | 30 May 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 April 2012 | |
AP01 - Appointment of director | 27 February 2012 | |
AA - Annual Accounts | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 14 February 2012 | |
AP03 - Appointment of secretary | 02 February 2012 | |
AA01 - Change of accounting reference date | 24 January 2012 | |
AP01 - Appointment of director | 23 December 2011 | |
CH01 - Change of particulars for director | 21 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AD01 - Change of registered office address | 28 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AD01 - Change of registered office address | 18 June 2010 | |
AR01 - Annual Return | 10 May 2010 | |
SH01 - Return of Allotment of shares | 20 April 2010 | |
AA01 - Change of accounting reference date | 18 March 2010 | |
TM01 - Termination of appointment of director | 01 February 2010 | |
AP01 - Appointment of director | 18 December 2009 | |
AD01 - Change of registered office address | 10 November 2009 | |
MEM/ARTS - N/A | 03 September 2009 | |
CERTNM - Change of name certificate | 29 August 2009 | |
NEWINC - New incorporation documents | 31 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2018 | Outstanding |
N/A |
A registered charge | 31 October 2016 | Fully Satisfied |
N/A |
Deed of charge over designated account | 07 January 2013 | Fully Satisfied |
N/A |
Debenture | 09 July 2012 | Fully Satisfied |
N/A |
Debenture | 10 February 2012 | Fully Satisfied |
N/A |