- Company Overview for LAUNDRY WORLD LTD (08858139)
- Filing history for LAUNDRY WORLD LTD (08858139)
- People for LAUNDRY WORLD LTD (08858139)
- Charges for LAUNDRY WORLD LTD (08858139)
- More for LAUNDRY WORLD LTD (08858139)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
06 Mar 2018 | MR01 | Registration of charge 088581390004, created on 22 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 1 Athill Court St Helens Lane Leeds LS1 4ES United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 19 February 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England to 1 Athill Court St Helens Lane Leeds LS1 4ES on 15 January 2018 | |
13 Nov 2017 | AD01 | Registered office address changed from No 6 Cowton Way Durham Lane Industrial Park Eaglescliffe TS16 0RE to B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY on 13 November 2017 | |
10 Mar 2017 | MR01 | Registration of charge 088581390003, created on 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jun 2016 | MR01 | Registration of charge 088581390002, created on 23 June 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Jan 2016 | CH03 | Secretary's details changed for Mr David Stanley Sharp on 25 January 2016 | |
25 Jan 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 April 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mr David Stanley Sharp on 25 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 6 Cowton Way Durham Lane Industirial Park Eaglescliffe Teeside TS16 0RE to No 6 Cowton Way Durham Lane Industrial Park Eaglescliffe TS16 0RE on 18 January 2016 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Oct 2015 | AD01 | Registered office address changed from The Cottage Whitehouse Lane Yeadon Leeds West Yorkshire LS19 7UE England to 6 Cowton Way Durham Lane Industirial Park Eaglescliffe Teeside TS16 0RE on 17 October 2015 | |
18 Jun 2015 | MR01 | Registration of charge 088581390001, created on 11 June 2015 | |
21 May 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
24 Apr 2015 | CERTNM |
Company name changed david sharp solutions LTD\certificate issued on 24/04/15
|
|
23 Apr 2015 | AD01 | Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY to The Cottage Whitehouse Lane Yeadon Leeds West Yorkshire LS19 7UE on 23 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|