- Company Overview for SOFT WASH SUSSEX LTD (11511740)
- Filing history for SOFT WASH SUSSEX LTD (11511740)
- People for SOFT WASH SUSSEX LTD (11511740)
- More for SOFT WASH SUSSEX LTD (11511740)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2022 | RP05 | Registered office address changed to PO Box 4385, 11511740: Companies House Default Address, Cardiff, CF14 8LH on 28 February 2022 | |
16 Feb 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
15 Feb 2022 | PSC07 | Cessation of Laurentiu Cristian Paslaru as a person with significant control on 15 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
23 Dec 2019 | PSC01 | Notification of Laurentiu Cristian Paslaru as a person with significant control on 28 November 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Laurentiu Paslaru as a director on 28 November 2019 | |
22 Dec 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 November 2019 | |
22 Dec 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 28 November 2019 | |
22 Dec 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2678 43 Owston Road Carcroft Doncaster DN6 8DA on 22 December 2019 | |
22 Dec 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 28 November 2019 | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
20 Sep 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 September 2019 | |
20 Sep 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019 | |
14 Aug 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 August 2019 |