- Company Overview for SPRINGVALE ENGAGE LIMITED (10323089)
- Filing history for SPRINGVALE ENGAGE LIMITED (10323089)
- People for SPRINGVALE ENGAGE LIMITED (10323089)
- More for SPRINGVALE ENGAGE LIMITED (10323089)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2024 | DS01 | Application to strike the company off the register | |
30 Aug 2024 | PSC04 | Change of details for Mr Michael Hart Goldstone as a person with significant control on 29 August 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Mr Michael Hart Goldstone on 29 August 2024 | |
30 Aug 2024 | CH03 | Secretary's details changed for Janice Turner on 29 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of Arthur Edward Shropshire as a director on 29 August 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from St. Crispin House 4 st. Crispin Way Haslingden Rossendale BB4 4PW England to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on 1 December 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ England to St. Crispin House 4 st. Crispin Way Haslingden Rossendale BB4 4PW on 26 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 4th Floor Charter House Woodlands Road Altrincham WA14 1HF England to Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ on 19 November 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
19 Nov 2020 | CERTNM |
Company name changed aquarium engage LIMITED\certificate issued on 19/11/20
|
|
11 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from The Green Garage 126 Ashley Road Hale Cheshire WA14 2UN United Kingdom to 4th Floor Charter House Woodlands Road Altrincham WA14 1HF on 31 July 2019 | |
23 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates |