- Company Overview for POPPY DAZZLERS LIMITED (11140783)
- Filing history for POPPY DAZZLERS LIMITED (11140783)
- People for POPPY DAZZLERS LIMITED (11140783)
- More for POPPY DAZZLERS LIMITED (11140783)
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 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2024 | AD01 | Registered office address changed from Unit 5 Hardys Road Bathpool Taunton TA2 8GR England to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 17 July 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
20 Jul 2022 | PSC04 | Change of details for Mrs Lhana Jane Stock as a person with significant control on 13 July 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mr Brian Stock as a person with significant control on 13 July 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from 12 Collett Road Norton Fitzwarren Taunton Somerset TA2 6DD England to Unit 5 Hardys Road Bathpool Taunton TA2 8GR on 16 July 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
08 Jan 2019 | TM01 | Termination of appointment of Terran Paul Churcher as a director on 2 January 2019 | |
18 Aug 2018 | AD01 | Registered office address changed from Wyedean Partridge Hill Landford Salisbury Wiltshire SP5 2BB United Kingdom to 12 Collett Road Norton Fitzwarren Taunton Somerset TA2 6DD on 18 August 2018 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|