- Company Overview for SHERWOOD GRANGE LTD. (08327187)
- Filing history for SHERWOOD GRANGE LTD. (08327187)
- People for SHERWOOD GRANGE LTD. (08327187)
- Charges for SHERWOOD GRANGE LTD. (08327187)
- More for SHERWOOD GRANGE LTD. (08327187)
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) |
---|---|---|---|
08 Aug 2024 | PSC01 | Notification of Souzana Akhnazarova as a person with significant control on 27 July 2024 | |
08 Aug 2024 | AP01 | Appointment of Ms Souzana Akhnazarova as a director on 27 July 2024 | |
08 Aug 2024 | PSC07 | Cessation of St Ives Aca Ltd as a person with significant control on 27 July 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Richard Anthony Symonds as a director on 27 July 2024 | |
24 May 2023 | AD01 | Registered office address changed from Suite 12 Metro House 57 Pepper Road Leeds LS10 2RU England to 2 Clarence Road Leeds LS10 1nd on 24 May 2023 | |
23 May 2023 | MR04 | Satisfaction of charge 083271870002 in full | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | AD01 | Registered office address changed from 96 - 98 Baker Street Baker Street London W1U 6TJ England to Suite 12 Metro House 57 Pepper Road Leeds LS10 2RU on 14 July 2021 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | TM01 | Termination of appointment of Dipak Lakhani as a director on 8 May 2020 | |
18 May 2020 | PSC07 | Cessation of Dipak Lakhani as a person with significant control on 8 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from 468 Church Lane London NW9 8UA England to 96 - 98 Baker Street Baker Street London W1U 6TJ on 18 May 2020 | |
18 May 2020 | PSC02 | Notification of St Ives Aca Ltd as a person with significant control on 8 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Richard Anthony Symonds as a director on 8 May 2020 | |
14 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
19 Dec 2019 | AD01 | Registered office address changed from 468 Church Lane London NW9 8UA England to 15 - 19 Cavendish Place London W1G 0DD on 19 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 468 Church Lane London NW9 8UA on 19 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Sundip Singh Bhasin as a director on 13 December 2019 | |
19 Dec 2019 | PSC07 | Cessation of Sundip Singh Bhasin as a person with significant control on 13 December 2019 | |
19 Dec 2019 | PSC01 | Notification of Dipak Lakhani as a person with significant control on 13 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Dipak Lakhani as a director on 11 December 2019 | |
10 Nov 2019 | AA | Micro company accounts made up to 31 May 2018 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued |