- Company Overview for 205 GROUP LTD (09400986)
- Filing history for 205 GROUP LTD (09400986)
- People for 205 GROUP LTD (09400986)
- More for 205 GROUP LTD (09400986)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
16 May 2024 | AD01 | Registered office address changed from Queens Dock Business Centre Norfolk Street Liverpool L1 0BG England to Office B, Unit 15 Connect Business Village 24 Derby Road Liverpool L5 9PR on 16 May 2024 | |
22 Feb 2024 | CERTNM |
Company name changed housing disrepair claim support LTD.\certificate issued on 22/02/24
|
|
03 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Mark Andrew Prowse on 28 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Mr Andrew Gerard Edmondson on 28 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
11 May 2023 | PSC07 | Cessation of Gary Dean as a person with significant control on 1 May 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Andrew Gerard Edmondson as a director on 20 April 2023 | |
30 Nov 2022 | TM01 | Termination of appointment of Kimberley Louise Dean as a director on 29 November 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 136 Rudston Road Liverpool L16 4PJ United Kingdom to Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 24 November 2022 | |
06 Jul 2022 | PSC01 | Notification of Mark Prowse as a person with significant control on 5 July 2022 | |
06 Jul 2022 | PSC04 | Change of details for Mr Gary Dean as a person with significant control on 5 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
20 Jun 2022 | AP01 | Appointment of Mr Mark Andrew Prowse as a director on 17 June 2022 | |
01 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
17 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 August 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | TM01 | Termination of appointment of Gary Dean as a director on 13 May 2020 | |
15 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2020 | AP01 | Appointment of Mrs Kimberley Louise Dean as a director on 14 April 2020 | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off |