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) |
---|---|---|---|
20 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
01 Nov 2019 | PSC01 | Notification of Michelle Moreno as a person with significant control on 23 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Miss Michelle Moreno as a director on 23 October 2019 | |
01 Nov 2019 | PSC07 | Cessation of Cornelius Desmond as a person with significant control on 23 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Cornelius Desmond as a director on 23 October 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 October 2016 | |
14 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
25 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Apr 2015 | AP04 | Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 14 April 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|