- Company Overview for FOOTASYLUM LIMITED (05535565)
- Filing history for FOOTASYLUM LIMITED (05535565)
- People for FOOTASYLUM LIMITED (05535565)
- Charges for FOOTASYLUM LIMITED (05535565)
- More for FOOTASYLUM LIMITED (05535565)
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) |
---|---|---|---|
08 Apr 2022 | MR04 | Satisfaction of charge 6 in full | |
27 Jul 2021 | AA | Group of companies' accounts made up to 30 January 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
12 Feb 2021 | AA | Group of companies' accounts made up to 1 February 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
19 Sep 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Sep 2019 | MAR | Re-registration of Memorandum and Articles | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | RR02 | Re-registration from a public company to a private limited company | |
16 Sep 2019 | AA | Group of companies' accounts made up to 23 February 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Phillip Richard Glenn as a director on 16 July 2019 | |
25 Jul 2019 | RP04TM01 | Second filing for the termination of Danielle Davies as a director | |
09 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
27 Jun 2019 | TM01 |
Termination of appointment of Danielle Hazel Davies as a director on 7 June 2017
|
|
16 May 2019 | PSC02 | Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019 | |
16 May 2019 | PSC07 | Cessation of John Carruthers Wardle as a person with significant control on 10 July 2018 | |
16 May 2019 | PSC07 | Cessation of John Stephen Riches as a person with significant control on 26 April 2019 | |
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 12 April 2019
|
|
25 Apr 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 January 2020 | |
25 Apr 2019 | AD01 | Registered office address changed from Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY to Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR on 25 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Stephen Peter Robertson as a director on 12 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Brendan Hynes as a director on 12 April 2019 | |
31 Aug 2018 | AA | Group of companies' accounts made up to 24 February 2018 | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|