- Company Overview for SHEILA KAY FUND (02818044)
- Filing history for SHEILA KAY FUND (02818044)
- People for SHEILA KAY FUND (02818044)
- More for SHEILA KAY FUND (02818044)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2021 | DS01 | Application to strike the company off the register | |
26 Oct 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Rose Devereux as a director on 14 June 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | AP01 | Appointment of Ms Karen Christie as a director on 12 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Shelagh Betty Bradley as a director on 12 December 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
30 May 2018 | AP01 | Appointment of Mrs Rose Devereux as a director on 30 January 2018 | |
30 May 2018 | TM01 | Termination of appointment of Roderick Kay as a director on 17 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of David William Bingham as a director on 10 November 2017 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from 151 C/O Lcvs 151 Dale Street Liverpool L2 2AH England to 151 Dale Street Liverpool L2 2AH on 2 November 2017 | |
21 Jul 2017 | AP01 | Appointment of Miss Kate Donakey as a director on 18 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from C/O Pss 18 Seel Street Liverpool Merseyside L1 4BE to 151 C/O Lcvs 151 Dale Street Liverpool L2 2AH on 16 February 2017 | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Dec 2016 | AP03 | Appointment of Mr Thomas Brian Murphy as a secretary on 7 December 2016 | |
07 Dec 2016 | TM02 | Termination of appointment of David Bingham as a secretary on 7 December 2016 | |
03 Jun 2016 | AR01 | Annual return made up to 14 May 2016 no member list | |
26 Apr 2016 | TM01 | Termination of appointment of Sinead Martin as a director on 27 February 2014 |