- Company Overview for HSG LEISURE LIMITED (11789834)
- Filing history for HSG LEISURE LIMITED (11789834)
- People for HSG LEISURE LIMITED (11789834)
- More for HSG LEISURE LIMITED (11789834)
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) |
---|---|---|---|
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
11 May 2023 | PSC07 | Cessation of Stuart Thomas Niven as a person with significant control on 1 December 2021 | |
21 Mar 2023 | AD01 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 21 March 2023 | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
11 Jul 2022 | PSC01 | Notification of Stuart Thomas Niven as a person with significant control on 1 December 2021 | |
11 Jul 2022 | AP01 | Appointment of Mr Stuart Thomas Niven as a director on 1 December 2021 | |
11 Jul 2022 | TM01 | Termination of appointment of Natalie Jordan Ellis as a director on 10 January 2022 | |
11 Oct 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 2 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mrs Natalie Jordan Ellis as a director on 1 October 2021 | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
21 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 27 January 2021 | |
03 Aug 2021 | CS01 |
Confirmation statement made on 27 January 2021 with no updates
|
|
03 Aug 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 3 August 2021 | |
11 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
Statement of capital on 2021-09-21
|