- Company Overview for SEXY GEEK LIMITED (10868872)
- Filing history for SEXY GEEK LIMITED (10868872)
- People for SEXY GEEK LIMITED (10868872)
- More for SEXY GEEK LIMITED (10868872)
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 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
03 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | AA | Micro company accounts made up to 31 July 2019 | |
26 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
25 Aug 2020 | PSC04 | Change of details for Miss Catherine Peters as a person with significant control on 17 July 2017 | |
24 Aug 2020 | PSC04 | Change of details for Mr Michael Andrew Bubb as a person with significant control on 17 July 2017 | |
23 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
22 Aug 2019 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to The Vapers Cove the Newlands Centre Witham Essex CM8 2AP on 22 August 2019 | |
22 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
14 Mar 2018 | AD01 | Registered office address changed from 3 Edward Close Billericay CM12 0QL United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 March 2018 | |
17 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-17
|