- Company Overview for SILEO PSYCHOLOGY LTD (07323295)
- Filing history for SILEO PSYCHOLOGY LTD (07323295)
- People for SILEO PSYCHOLOGY LTD (07323295)
- More for SILEO PSYCHOLOGY LTD (07323295)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2021 | DS01 | Application to strike the company off the register | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for Dr Penelope Anastasia Smith-Lee Chong on 1 July 2021 | |
01 Jul 2021 | PSC04 | Change of details for Dr Penelope Anastasia Smith-Lee Chong as a person with significant control on 1 July 2021 | |
15 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
04 Jun 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 April 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA England to The Hart Shaw Building Europa Link Sheffield S9 1XU on 16 February 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
22 Jul 2020 | PSC04 | Change of details for Dr Penelope Anastasia Smith-Lee Chong as a person with significant control on 19 March 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Jul 2019 | PSC07 | Cessation of Peter John Garnham as a person with significant control on 19 March 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Mar 2019 | TM01 | Termination of appointment of Peter John Garnham as a director on 20 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from PO Box S11 9AG Croftside 1 Whirlow Croft Sheffield S11 9AG England to 2 Ashgate Road Chesterfield Derbyshire S404AA on 20 March 2019 | |
25 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
25 Jul 2018 | AD01 | Registered office address changed from Croftside Croftside 1 Whirlow Croft Sheffield S11 9AG England to PO Box S11 9AG Croftside 1 Whirlow Croft Sheffield S11 9AG on 25 July 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Jul 2017 | AD01 | Registered office address changed from Croftside 1 Whirlow Croft Whirlow Lane Sheffield South Yorkshire S11 9AG to Croftside Croftside 1 Whirlow Croft Sheffield S11 9AG on 22 July 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |