- Company Overview for STATE 8 PROMOTIONS LIMITED (11030873)
- Filing history for STATE 8 PROMOTIONS LIMITED (11030873)
- People for STATE 8 PROMOTIONS LIMITED (11030873)
- More for STATE 8 PROMOTIONS LIMITED (11030873)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
16 Nov 2020 | TM01 | Termination of appointment of Michael John Whitter as a director on 31 October 2020 | |
16 Nov 2020 | PSC07 | Cessation of Steven Cummings as a person with significant control on 16 May 2019 | |
16 Nov 2020 | TM01 | Termination of appointment of Lee Redford as a director on 31 October 2020 | |
18 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
30 May 2019 | TM01 | Termination of appointment of Steven Cummings as a director on 16 May 2019 | |
24 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2017 | PSC01 | Notification of Steven Cummings as a person with significant control on 17 November 2017 | |
26 Nov 2017 | AP01 | Appointment of Mr Steven Cummings as a director on 17 November 2017 | |
26 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
25 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-25
|