- Company Overview for HERE 4 YOU GROUP LTD (11511822)
- Filing history for HERE 4 YOU GROUP LTD (11511822)
- People for HERE 4 YOU GROUP LTD (11511822)
- More for HERE 4 YOU GROUP LTD (11511822)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | AD01 | Registered office address changed from 23 Wigan Road Ashton-in-Makerfield Wigan WN4 9AR England to 281 Miles Lane Appley Bridge Wigan Lancs WN6 9DQ on 13 June 2023 | |
06 Oct 2021 | CH01 | Director's details changed for Mr Scott Sheedy on 6 October 2021 | |
06 Oct 2021 | CH01 | Director's details changed for Mrs Kylie Suzanne Sheedy on 18 March 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 17 Beecham Court Wigan Greater Manchester WN3 6PR England to 23 Wigan Road Ashton-in-Makerfield Wigan WN4 9AR on 6 October 2021 | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Scott Sheedy on 29 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mrs Kylie Suzanne Sheedy on 29 September 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 1 Smithy Court Second Floor Smithy Brook Road Wiigan Lancashire WN3 6PS England to 17 Beecham Court Wigan Greater Manchester WN3 6PR on 27 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
04 Jun 2020 | TM01 | Termination of appointment of Jamie Laird Hubbard as a director on 4 June 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of David Thomas Sankey as a director on 6 February 2020 | |
30 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
06 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
06 Feb 2019 | SH08 | Change of share class name or designation | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | PSC01 | Notification of Kylie Suzanne Sheedy as a person with significant control on 5 November 2018 | |
01 Feb 2019 | PSC04 | Change of details for Mr Scott Sheedy as a person with significant control on 5 November 2018 | |
08 Nov 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 28 February 2019 | |
10 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-10
|