About

Registered Number: 06863687
Date of Incorporation: 31/03/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Norfolk Tower, Surrey Street, Norwich, NR1 3PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.