Advanced company searchLink opens in new window

DEANSGATE SK8 LIMITED

Company number 09987423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
14 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Aug 2022 CERTNM Company name changed leo deansgate M3 LIMITED\certificate issued on 19/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-18
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
22 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
09 Jun 2021 PSC07 Cessation of Richard Lawrence as a person with significant control on 9 June 2021
09 Jun 2021 PSC07 Cessation of Daniel James Eccles as a person with significant control on 9 June 2021
09 Jun 2021 PSC01 Notification of Carl Mills as a person with significant control on 9 June 2021
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 100
09 Jun 2021 TM01 Termination of appointment of Daniel James Eccles as a director on 9 June 2021
09 Jun 2021 AP01 Appointment of Mr Carl Mills as a director on 8 June 2021
08 Apr 2021 AD01 Registered office address changed from Richmond House White Rose Way Doncaster DN4 5JH England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 8 April 2021
07 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
20 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
25 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
26 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
07 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
30 Oct 2017 CH01 Director's details changed for Mr Daniel James Eccles on 30 October 2017
30 Oct 2017 CH01 Director's details changed for Mr Daniel James Eccles on 30 October 2017