- Company Overview for MICHAEL ANTONY LETTINGS LIMITED (08245243)
- Filing history for MICHAEL ANTONY LETTINGS LIMITED (08245243)
- People for MICHAEL ANTONY LETTINGS LIMITED (08245243)
- Charges for MICHAEL ANTONY LETTINGS LIMITED (08245243)
- More for MICHAEL ANTONY LETTINGS LIMITED (08245243)
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) |
---|---|---|---|
11 May 2020 | PSC07 | Cessation of Susan Dabrowski as a person with significant control on 6 April 2020 | |
11 May 2020 | CH01 | Director's details changed for Miss Paula Dugani on 11 May 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
22 Oct 2019 | CH01 | Director's details changed for Miss Paula Dugani on 22 October 2019 | |
22 Oct 2019 | PSC04 | Change of details for Miss Paula Dugani as a person with significant control on 22 October 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
23 Oct 2018 | CH01 | Director's details changed for Miss Paula Dugani on 23 October 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
04 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Apr 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Apr 2017 | MR01 | Registration of charge 082452430001, created on 6 April 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
07 Oct 2015 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to C/O Chippendale and Clark First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 7 October 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
04 Nov 2014 | TM01 | Termination of appointment of Kathryn Hughes as a director on 31 October 2014 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|