- Company Overview for HOW SPLENDID LIMITED (04692212)
- Filing history for HOW SPLENDID LIMITED (04692212)
- People for HOW SPLENDID LIMITED (04692212)
- Charges for HOW SPLENDID LIMITED (04692212)
- Insolvency for HOW SPLENDID LIMITED (04692212)
- Registers for HOW SPLENDID LIMITED (04692212)
- More for HOW SPLENDID LIMITED (04692212)
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) |
---|---|---|---|
28 Aug 2024 | AD01 | Registered office address changed from C/O Quantuma Advisory 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 28 August 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from 7-11 Lexington Street London W1F 9AF England to C/O Quantuma Advisory 20 st. Andrew Street London EC4A 3AG on 5 July 2024 | |
05 Jul 2024 | LIQ01 | Declaration of solvency | |
05 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | AP01 | Appointment of Mr Malcolm Joseph Fernandes as a director on 9 April 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Edward Melville Horatio Guest as a director on 9 April 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Timothy Brian Hassett as a director on 9 April 2024 | |
24 Jun 2024 | AP01 | Appointment of Mr Gareth John Newton as a director on 9 April 2024 | |
24 Jun 2024 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 9 April 2024 | |
03 Apr 2024 | PSC05 | Change of details for Digital Unlimited Group Ltd as a person with significant control on 30 November 2023 | |
02 Apr 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
27 Mar 2024 | AD02 | Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Feb 2024 | MR04 | Satisfaction of charge 046922120006 in full | |
15 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
15 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
30 Nov 2023 | AD01 | Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 30 November 2023 | |
15 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
15 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
25 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
18 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
18 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
18 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
18 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
01 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates |