- Company Overview for SEVERNSIDE LEISURE LTD. (04302894)
- Filing history for SEVERNSIDE LEISURE LTD. (04302894)
- People for SEVERNSIDE LEISURE LTD. (04302894)
- More for SEVERNSIDE LEISURE LTD. (04302894)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
05 Jun 2014 | CH01 | Director's details changed for Luke Duane Orehawa on 4 April 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
01 Jun 2012 | AA01 | Current accounting period extended from 24 July 2012 to 31 July 2012 | |
12 Apr 2012 | AA | Accounts for a dormant company made up to 24 July 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
26 Oct 2011 | TM01 | Termination of appointment of Gordon Davies as a director | |
15 Sep 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 24 July 2011 | |
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2011
|
|
05 Sep 2011 | AD01 | Registered office address changed from 20 Broad Street Newtown Powys SY16 2NA on 5 September 2011 | |
05 Sep 2011 | TM02 | Termination of appointment of Renney Baynes as a secretary | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 |