- Company Overview for DAMSELS IN SUCCESS LIMITED (06867752)
- Filing history for DAMSELS IN SUCCESS LIMITED (06867752)
- People for DAMSELS IN SUCCESS LIMITED (06867752)
- More for DAMSELS IN SUCCESS LIMITED (06867752)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Aug 2019 | AD01 | Registered office address changed from The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 21 August 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
08 Sep 2018 | AD01 | Registered office address changed from The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 8 September 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from The Vinery Sandy Lane Blackdown Leamington Spa Warwickshire CV32 6rd England to The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 8 September 2018 | |
06 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 30 November 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | PSC01 | Notification of Lucie Emma Bradbury as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Jun 2016 | AD01 | Registered office address changed from 9 Ardent Court Henley-in-Arden West Midlands B95 5GF to The Vinery Sandy Lane Blackdown Leamington Spa Warwickshire CV32 6rd on 29 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
06 Mar 2015 | TM02 | Termination of appointment of Daniel Bradbury as a secretary on 28 February 2015 | |
25 Jun 2014 | AD01 | Registered office address changed from 9 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF on 25 June 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|