- Company Overview for AMERIUM LEISURE LIMITED (11542908)
- Filing history for AMERIUM LEISURE LIMITED (11542908)
- People for AMERIUM LEISURE LIMITED (11542908)
- More for AMERIUM LEISURE LIMITED (11542908)
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) |
---|---|---|---|
07 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | PSC07 | Cessation of Gemma Cooper as a person with significant control on 2 March 2021 | |
02 Mar 2021 | PSC02 | Notification of Gemma Cooper as a person with significant control on 2 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
28 Feb 2021 | PSC07 | Cessation of Miss Gemma Cooper as a person with significant control on 28 February 2021 | |
28 Feb 2021 | PSC01 | Notification of Gemma Cooper as a person with significant control on 28 February 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
28 Feb 2021 | PSC06 | Change of details for Miss Gemma Cooper as a person with significant control on 28 February 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
19 Feb 2021 | PSC07 | Cessation of Gemma Cooper as a person with significant control on 19 February 2021 | |
19 Feb 2021 | PSC03 | Notification of Miss Gemma Cooper as a person with significant control on 19 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Miss Gemma Cooper as a director on 17 February 2021 | |
17 Feb 2021 | PSC01 | Notification of Gemma Cooper as a person with significant control on 17 February 2021 | |
17 Feb 2021 | PSC07 | Cessation of Mark Garry as a person with significant control on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Mark Garry as a director on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ United Kingdom to 14 st. Pauls Drive Houghton Le Spring DH4 7SH on 17 February 2021 | |
22 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
30 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-30
|