- Company Overview for SHERLOCK HOLDINGS LTD (10961160)
- Filing history for SHERLOCK HOLDINGS LTD (10961160)
- People for SHERLOCK HOLDINGS LTD (10961160)
- Charges for SHERLOCK HOLDINGS LTD (10961160)
- More for SHERLOCK HOLDINGS LTD (10961160)
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) |
---|---|---|---|
16 Dec 2024 | TM01 | Termination of appointment of Paul Arthur Robinson as a director on 28 November 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Sopa Robinson as a director on 28 November 2024 | |
05 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | MR01 | Registration of charge 109611600001, created on 24 August 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
21 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
06 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
21 Sep 2020 | PSC01 | Notification of Paul Arthur Robinson as a person with significant control on 1 May 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Paul Arthur Robison on 24 June 2020 | |
24 Jun 2020 | AP01 | Appointment of Mr Paul Arthur Robison as a director on 1 May 2020 | |
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
08 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
11 Sep 2019 | AD01 | Registered office address changed from 5 Stanhope Avenue Horsforth Leeds LS18 5AR England to 5 Stanhope Ave Horsforth Leeds West Yorkshire LS18 5AR on 11 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Stanhope Avenue Horsforth Leeds LS18 5AR on 11 September 2019 | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 |