STATESIDE SKATES GROUP HOLDINGS LIMITED
Company number 10740619
- Company Overview for STATESIDE SKATES GROUP HOLDINGS LIMITED (10740619)
- Filing history for STATESIDE SKATES GROUP HOLDINGS LIMITED (10740619)
- People for STATESIDE SKATES GROUP HOLDINGS LIMITED (10740619)
- More for STATESIDE SKATES GROUP HOLDINGS LIMITED (10740619)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
30 Oct 2023 | AA | Full accounts made up to 31 January 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
17 Mar 2023 | PSC05 | Change of details for Stateside States Global Holdings Limited as a person with significant control on 27 May 2022 | |
07 Feb 2023 | AA | Accounts for a small company made up to 31 January 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Benjamin Coffer as a director on 26 September 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Alistair James Crichton on 31 July 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mrs Joy Coffer on 31 July 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Roy Andrew Coffer on 31 July 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 1 August 2022 | |
28 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2021 | PSC07 | Cessation of Tammy Clarke Mcleod as a person with significant control on 6 October 2021 | |
08 Oct 2021 | PSC07 | Cessation of Roy Andrew Coffer as a person with significant control on 6 October 2021 | |
08 Oct 2021 | PSC02 | Notification of Stateside States Global Holdings Limited as a person with significant control on 6 October 2021 | |
08 Oct 2021 | PSC07 | Cessation of Joy Coffer as a person with significant control on 6 October 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
06 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Roy Andrew Coffer on 28 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Roy Andrew Coffer as a person with significant control on 28 September 2020 |