CELEBRATION STATION EAST ANGLIA LTD
Company number 09149932
- Company Overview for CELEBRATION STATION EAST ANGLIA LTD (09149932)
- Filing history for CELEBRATION STATION EAST ANGLIA LTD (09149932)
- People for CELEBRATION STATION EAST ANGLIA LTD (09149932)
- More for CELEBRATION STATION EAST ANGLIA LTD (09149932)
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) |
---|---|---|---|
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2021 | DS01 | Application to strike the company off the register | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
11 Jun 2018 | AP01 | Appointment of Mr Josh Dennis Cooper as a director on 11 June 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
31 Jul 2017 | PSC04 | Change of details for Mr Colin Paul Cooper as a person with significant control on 11 January 2017 | |
31 Jul 2017 | PSC04 | Change of details for Mrs Katrina Helen Joanne Cooper as a person with significant control on 11 January 2017 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mrs Katrina Helen Joanne Cooper on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Colin Paul Cooper on 11 January 2017 | |
08 Jan 2017 | AD01 | Registered office address changed from 112 High St Gorleston Norfolk NR31 6RE to Unit 14 Riverside Industrial Estate Bells Marsh Road Gorleston Norfolk NR31 6PT on 8 January 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|