- Company Overview for THE M25 HOUSING AND SUPPORT GROUP (04170246)
- Filing history for THE M25 HOUSING AND SUPPORT GROUP (04170246)
- People for THE M25 HOUSING AND SUPPORT GROUP (04170246)
- Charges for THE M25 HOUSING AND SUPPORT GROUP (04170246)
- More for THE M25 HOUSING AND SUPPORT GROUP (04170246)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2017 | MR04 | Satisfaction of charge 041702460001 in full | |
09 Nov 2017 | MR04 | Satisfaction of charge 041702460002 in full | |
12 Sep 2017 | AP01 | Appointment of Mr Andrew David Priestley as a director on 12 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mrs Marilyn Connell as a director on 12 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Michael Richard Ian Blakesley as a director on 12 September 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 May 2017 | TM01 | Termination of appointment of Bryan William Coe as a director on 10 April 2017 | |
06 Apr 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Claire Schofield as a director on 3 February 2017 | |
14 Dec 2016 | TM01 | Termination of appointment of Julie Wilson as a director on 31 October 2016 | |
23 May 2016 | CH01 | Director's details changed for Ms Julie Wilson on 19 May 2016 | |
26 Apr 2016 | AP01 | Appointment of Ms Julie Wilson as a director on 26 April 2016 | |
17 Mar 2016 | AR01 | Annual return made up to 16 March 2016 no member list | |
17 Mar 2016 | AD01 | Registered office address changed from 2-6 Sunny Bar 2-6 Sunny Bar Doncaster South Yorkshire DN1 1LY England to 2-6 Sunny Bar Doncaster South Yorkshire DN1 1LY on 17 March 2016 | |
05 Dec 2015 | MR01 | Registration of charge 041702460002, created on 1 December 2015 | |
18 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from Pillar House 19-21 South Parade Doncaster South Yorkshire DN1 2DJ to 2-6 Sunny Bar 2-6 Sunny Bar Doncaster South Yorkshire DN1 1LY on 7 September 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Nigel George Walshe as a director on 6 June 2015 | |
17 Mar 2015 | AR01 | Annual return made up to 16 March 2015 no member list | |
17 Mar 2015 | AP01 | Appointment of Mr Bryan William Coe as a director on 12 December 2014 | |
10 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
31 Oct 2014 | MR01 | Registration of charge 041702460001, created on 21 October 2014 |