- Company Overview for SQUEEZE GUT ALLEY LIMITED (09074189)
- Filing history for SQUEEZE GUT ALLEY LIMITED (09074189)
- People for SQUEEZE GUT ALLEY LIMITED (09074189)
- More for SQUEEZE GUT ALLEY LIMITED (09074189)
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) |
---|---|---|---|
21 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
15 Nov 2017 | AP01 | Appointment of Mr Peter Breed as a director on 23 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Stuart Gale as a director on 23 October 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Francis Sullivan as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Carolyn Mary Russell as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Gabrielle Preston as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Stuart Gale as a person with significant control on 6 April 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
02 Jun 2016 | CH01 | Director's details changed for Ms Carolyn Mary Russell on 19 June 2015 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
19 Jun 2015 | AP01 | Appointment of Ms Carolyn Mary Russell as a director on 8 January 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Yvonne Claire Fuchs as a director on 8 January 2015 | |
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 7 June 2014
|
|
28 Jul 2014 | AP01 | Appointment of Mr Francis Sullivan as a director on 6 June 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Stuart Gale as a director on 6 June 2014 | |
28 Jul 2014 | AP01 | Appointment of Mrs Yvonne Fuchs as a director on 6 June 2014 | |
28 Jul 2014 | AP01 | Appointment of Mrs Gabrielle Preston as a director on 6 June 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Paul Cobb as a director on 28 July 2014 |