- Company Overview for SCUBA LEEDS LIMITED (09293303)
- Filing history for SCUBA LEEDS LIMITED (09293303)
- People for SCUBA LEEDS LIMITED (09293303)
- Insolvency for SCUBA LEEDS LIMITED (09293303)
- More for SCUBA LEEDS LIMITED (09293303)
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 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2024 | |
26 Sep 2023 | AD01 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road Elland West Yorkshire HX5 0RY on 26 September 2023 | |
15 May 2023 | AD01 | Registered office address changed from Unit 2 Carlton Mills Pickering Street Armley Leeds West Yorkshire LS12 2QG England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 15 May 2023 | |
15 May 2023 | LIQ02 | Statement of affairs | |
15 May 2023 | 600 | Appointment of a voluntary liquidator | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
08 Oct 2021 | TM01 | Termination of appointment of Neil Scarlett as a director on 6 October 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
02 Feb 2021 | PSC02 | Notification of Techwise Limited as a person with significant control on 15 July 2020 | |
02 Feb 2021 | PSC07 | Cessation of Neil Scarlett as a person with significant control on 15 July 2020 | |
20 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
25 Jul 2020 | TM01 | Termination of appointment of Martin Clarkson as a director on 15 July 2020 | |
25 Jul 2020 | TM01 | Termination of appointment of Stuart Laughton Learmonth as a director on 15 July 2020 | |
25 Jul 2020 | AP01 | Appointment of Dr Alan Mark Whitehead as a director on 15 July 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates |