ARLEY TRIMMINGS T.A RAGCHOP LIMITED
Company number 05015418
- Company Overview for ARLEY TRIMMINGS T.A RAGCHOP LIMITED (05015418)
- Filing history for ARLEY TRIMMINGS T.A RAGCHOP LIMITED (05015418)
- People for ARLEY TRIMMINGS T.A RAGCHOP LIMITED (05015418)
- More for ARLEY TRIMMINGS T.A RAGCHOP LIMITED (05015418)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2023 | TM02 | Termination of appointment of Adam Webb as a secretary on 15 June 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
12 Apr 2022 | PSC04 | Change of details for Ms Sarah Loughrey as a person with significant control on 31 March 2022 | |
12 Apr 2022 | PSC07 | Cessation of Adam David John Webb as a person with significant control on 31 March 2022 | |
12 Apr 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 30 March 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 12 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
17 Mar 2021 | PSC01 | Notification of Adam Webb as a person with significant control on 15 January 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Mar 2020 | AD01 | Registered office address changed from Brown Mcleod 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
22 Jan 2020 | CH03 | Secretary's details changed for Adam Webb on 15 January 2019 |