- Company Overview for STATE OF CARDS LTD (08872056)
- Filing history for STATE OF CARDS LTD (08872056)
- People for STATE OF CARDS LTD (08872056)
- More for STATE OF CARDS LTD (08872056)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 08872056 - Companies House Default Address, Cardiff, CF14 8LH on 1 August 2023 | |
01 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2022 | CERTNM |
Company name changed natural spa parties LTD\certificate issued on 14/02/22
|
|
11 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
11 Feb 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 17 February 2021 | |
10 Feb 2022 | AP01 | Appointment of Hans Eriksson as a director on 17 February 2021 | |
10 Feb 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 17 February 2021 | |
10 Feb 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3511 601 International House, 223 Regent Street Mayfair London W1B 2QD on 10 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 17 February 2021 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 February 2021 | |
10 Feb 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
09 Feb 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 1 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 1 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021 | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates |