- Company Overview for TOTAL DANCE LEEDS (SOUTH) LIMITED (09205323)
- Filing history for TOTAL DANCE LEEDS (SOUTH) LIMITED (09205323)
- People for TOTAL DANCE LEEDS (SOUTH) LIMITED (09205323)
- More for TOTAL DANCE LEEDS (SOUTH) LIMITED (09205323)
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) |
---|---|---|---|
26 Jan 2018 | PSC01 | Notification of Jade Elizabeth Brown as a person with significant control on 1 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 70 Faenol Isaf Tywyn Gwynedd Wales LL36 0DW United Kingdom to 22 Little John Crescent Wakefield WF2 8RZ on 24 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Sarah Gibbons as a director on 14 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of Sarah Gibbons as a person with significant control on 1 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Miss Jade Elizabeth Brown as a director on 9 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Miss Demi Louise Stone as a director on 8 January 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 70 Faenol Isaf Tywyn Gwynedd Wales LL36 0DW on 21 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
18 Jan 2016 | TM01 | Termination of appointment of Andrew Chares Edward Preston as a director on 1 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Miss Sarah Gibbons as a director on 1 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from 146 Southleigh Road Leeds LS11 5XQ to The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT on 15 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Aimee Francis as a director on 1 November 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr Andrew Chares Edward Preston as a director on 1 November 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|