- Company Overview for PERSONALISED FOR ALL OCCASIONS LIMITED (10082148)
- Filing history for PERSONALISED FOR ALL OCCASIONS LIMITED (10082148)
- People for PERSONALISED FOR ALL OCCASIONS LIMITED (10082148)
- More for PERSONALISED FOR ALL OCCASIONS LIMITED (10082148)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2020 | DS01 | Application to strike the company off the register | |
11 May 2020 | AD01 | Registered office address changed from 21 Blackman Way Witham Essex CM8 1JY to 27 the Ridgeway Braintree CM7 1EB on 11 May 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Aug 2019 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jun 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
22 May 2019 | PSC04 | Change of details for Ms Deborah Marie Feldman as a person with significant control on 6 April 2016 | |
30 Apr 2019 | PSC04 | Change of details for Ms Deborah Marie Feldman as a person with significant control on 6 April 2016 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2019 | AD01 | Registered office address changed from 123 Trotters Field Braintree CM7 3NW England to 21 Blackman Way Witham Essex CM8 1JY on 15 January 2019 | |
30 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr Simon Nicholas Kenneth Gudgeon as a person with significant control on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Simon Nicholas Kenneth Gudgeon on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mrs Debbie Marie Feldmann on 15 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr Simon Nicholas Kenneth Gudgeon as a person with significant control on 15 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Ms Deborah Marie Feldman as a person with significant control on 15 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 396 Coggeshall Road Braintree CM7 9EG United Kingdom to 123 Trotters Field Braintree CM7 3NW on 15 September 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|