DEFAQTO LEISURE LTD
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-01-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
01/11/221 November 2022 | Confirmation statement made on 2022-08-17 with no updates |
18/05/2218 May 2022 | Cessation of Helen Elizabeth Curran as a person with significant control on 2020-10-27 |
18/05/2218 May 2022 | Cessation of Martin James Gibson as a person with significant control on 2020-10-27 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
14/10/2114 October 2021 | Registered office address changed from C/O Andrew Mccallum 43 Thomas Street Manchester M4 1NA to 43 Thomas Street, Manchester Thomas Street Manchester M4 1NA on 2021-10-14 |
14/10/2114 October 2021 | Termination of appointment of Martin James Gibson as a director on 2021-10-13 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
25/07/1925 July 2019 | 31/01/19 UNAUDITED ABRIDGED |
02/03/192 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069918870001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/10/189 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES GIBSON |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES GIBSON |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES GIBSON / 17/08/2017 |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA MCCALLUM |
27/06/1727 June 2017 | 31/01/17 UNAUDITED ABRIDGED |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
09/09/159 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O MAURICE BLAND CHARTERED ACCOUNTANTS EUROPA HOUSE BARCROFT STREET BURY LANCASHIRE BL9 5BT ENGLAND |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 59-61 MARKET STREET HEYWOOD LANCASHIRE OL10 1HZ |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/08/1418 August 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/08/1321 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/06/1324 June 2013 | PREVSHO FROM 31/08/2013 TO 31/01/2013 |
31/05/1331 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM BLUE PIT BUSINESS CENTRE QUEENSWAY ROCHDALE LANCASHIRE OL11 2PG |
11/09/1211 September 2012 | DIRECTOR APPOINTED MR MARTIN JAMES GIBSON |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN CURRAN |
21/08/1221 August 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
23/05/1223 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
17/08/1117 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
11/05/1111 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
14/09/1014 September 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
03/01/103 January 2010 | DIRECTOR APPOINTED HELEN CURRAN |
03/01/103 January 2010 | DIRECTOR APPOINTED ANDREW MCCALLUM |
16/11/0916 November 2009 | 17/08/09 STATEMENT OF CAPITAL GBP 99 |
24/08/0924 August 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
17/08/0917 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company