- Company Overview for SLEEPTIGHT OPERATIONS LTD (08895503)
- Filing history for SLEEPTIGHT OPERATIONS LTD (08895503)
- People for SLEEPTIGHT OPERATIONS LTD (08895503)
- More for SLEEPTIGHT OPERATIONS LTD (08895503)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2016 | RP05 | Registered office address changed to PO Box 4385, 08895503: Companies House Default Address, Cardiff, CF14 8LH on 25 November 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AP01 | Appointment of Mr Martin Llijtogt as a director on 11 January 2015 | |
10 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Gregg Candy-Wallace as a director on 11 January 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
05 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | AP01 | Appointment of Mr Gregg Candy-Wallace as a director on 1 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Stephen May as a director on 1 August 2014 | |
14 Feb 2014 | NEWINC |
Incorporation
|