- Company Overview for SAFARI SAM'S PLAYGYM LIMITED (07318724)
- Filing history for SAFARI SAM'S PLAYGYM LIMITED (07318724)
- People for SAFARI SAM'S PLAYGYM LIMITED (07318724)
- Insolvency for SAFARI SAM'S PLAYGYM LIMITED (07318724)
- More for SAFARI SAM'S PLAYGYM LIMITED (07318724)
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 Dec 2023 | AD01 | Registered office address changed from Unit 18 Honley Business Park New Mill Road Holmfirth HD9 6QB to Suite 19, 1-5 Victoria Street Chadderton, Oldham OL9 0HH on 15 December 2023 | |
04 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2023 | LIQ02 | Statement of affairs | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
16 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Oct 2020 | PSC04 | Change of details for Mr Peter Malcolm Sykes as a person with significant control on 15 June 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Peter Malcolm Sykes on 15 June 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
15 Jun 2020 | PSC01 | Notification of Peter Sykes as a person with significant control on 4 May 2020 | |
15 Jun 2020 | PSC07 | Cessation of Timothy James Gilliland as a person with significant control on 4 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Timothy James Gilliland as a director on 4 May 2020 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
02 Aug 2018 | AD02 | Register inspection address has been changed from C/O Susan Stott 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS United Kingdom to 317 Old Wakefield Road Huddersfield HD5 8AA | |
24 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 30 November 2017 |