SING FOR YOUR LIFE (SOUTH WEST) LTD
Company number 06569548
- Company Overview for SING FOR YOUR LIFE (SOUTH WEST) LTD (06569548)
- Filing history for SING FOR YOUR LIFE (SOUTH WEST) LTD (06569548)
- People for SING FOR YOUR LIFE (SOUTH WEST) LTD (06569548)
- More for SING FOR YOUR LIFE (SOUTH WEST) LTD (06569548)
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) |
---|---|---|---|
12 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 06569548 - Companies House Default Address, Cardiff, CF14 8LH on 12 January 2024 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
29 Apr 2022 | TM01 | Termination of appointment of Philippa Jane Collings as a director on 28 April 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Margaret Anne Maher as a director on 12 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Michael Bernard Harris as a director on 12 September 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
27 Apr 2018 | PSC01 | Notification of Stuart Douglas Seaton Brown as a person with significant control on 27 April 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
02 Aug 2016 | AP01 | Appointment of Ms Philippa Jane Collings as a director on 2 August 2016 | |
27 May 2016 | AR01 | Annual return made up to 17 April 2016 no member list | |
27 May 2016 | AD01 | Registered office address changed from Unit 19 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH to Unit 21a Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 27 May 2016 | |
21 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Stuart Douglas Seaton Brown on 26 October 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Mr Stuart Douglas Seaton Brown on 26 October 2015 |