- Company Overview for THE HISTORY TROUPE LIMITED (09021736)
- Filing history for THE HISTORY TROUPE LIMITED (09021736)
- People for THE HISTORY TROUPE LIMITED (09021736)
- Insolvency for THE HISTORY TROUPE LIMITED (09021736)
- More for THE HISTORY TROUPE LIMITED (09021736)
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) |
---|---|---|---|
16 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2022 | AD01 | Registered office address changed from Green Wickets, 55 Thwaite Street Cottingham East Riding of Yorkshire HU16 4QX to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 25 November 2022 | |
25 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2022 | LIQ02 | Statement of affairs | |
25 Oct 2022 | PSC01 | Notification of Alyson Lloyd as a person with significant control on 14 February 2018 | |
25 Oct 2022 | PSC04 | Change of details for Mr Robert John Bell as a person with significant control on 14 February 2018 | |
19 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
13 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Oct 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 November 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
29 Mar 2018 | AP01 | Appointment of Mrs Alyson Lloyd as a director on 23 March 2018 | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 12 February 2018
|
|
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 Feb 2018 | AP03 | Appointment of Mrs Alyson Louise Lloyd as a secretary on 25 February 2018 | |
25 Feb 2018 | TM01 | Termination of appointment of Neil Jeffrey Watson as a director on 17 February 2018 | |
25 Feb 2018 | TM02 | Termination of appointment of Neil Jeffrey Watson as a secretary on 17 February 2018 | |
12 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 |