- Company Overview for SEFTON PARK BUSINESS LTD (11828865)
- Filing history for SEFTON PARK BUSINESS LTD (11828865)
- People for SEFTON PARK BUSINESS LTD (11828865)
- More for SEFTON PARK BUSINESS LTD (11828865)
| 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) |
|---|---|---|---|
| 11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
| 11 Oct 2021 | CH03 | Secretary's details changed for Mr Mark Mclorinan on 26 May 2021 | |
| 11 Oct 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
| 08 Oct 2021 | PSC04 | Change of details for Mr Mark John Mclorinan as a person with significant control on 26 May 2021 | |
| 08 Oct 2021 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
| 08 Oct 2021 | CH01 | Director's details changed for Mr Mark John Mclorinan on 26 May 2021 | |
| 08 Oct 2021 | AD01 | Registered office address changed from D D E Law Ltd, 32-40 Derby Road Kirkdale Liverpool Merseyside L20 8EG United Kingdom to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 8 October 2021 | |
| 07 Oct 2021 | AA | Micro company accounts made up to 28 February 2020 | |
| 15 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
| 25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
| 15 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-15
|