Q7048 DORMANT LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
16/02/2416 February 2024 | Certificate of change of name |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
03/07/233 July 2023 | Certificate of change of name |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
06/04/236 April 2023 | Compulsory strike-off action has been discontinued |
06/04/236 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Change of details for Mr Jhy Worsnop-Hesford as a person with significant control on 2022-06-01 |
05/01/235 January 2023 | Director's details changed for Mr Jhy Worsnop-Hesford on 2022-06-01 |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Confirmation statement made on 2022-05-16 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Change of details for Mr Jhy Worsnop-Hesford as a person with significant control on 2022-01-10 |
09/01/229 January 2022 | Micro company accounts made up to 2020-09-30 |
12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | Compulsory strike-off action has been suspended |
02/07/212 July 2021 | Confirmation statement made on 2021-05-16 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 2 PINFOLD STREET SHEFFIELD S1 2GU ENGLAND |
21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JHY WORSNOP-HESFORD / 21/08/2020 |
21/08/2021 August 2020 | APPOINTMENT TERMINATED, SECRETARY JHY WORSNOP-HESFORD |
21/08/2021 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JHY WORSNOP-HESFORD / 21/08/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM KOSMAR HOLIDAYS LIMITED 11TH FLOOR 3 PICCADILLY PLACE MANCHESTER M1 3BN ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 3 11TH FLOOR 3 PICCADILLY PLACE MANCHESTER M1 2BN ENGLAND |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM SPACES ACERO 1 CONCOURSE WAY SHEFFIELD S1 2BJ ENGLAND |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 72 FALSTAFF ROAD SHEFFIELD S5 8DX ENGLAND |
19/02/1919 February 2019 | CURREXT FROM 31/05/2019 TO 30/09/2019 |
17/05/1817 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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