INSPIRED SALES AND LETTINGS RUSHDEN LTD
Company number 11919612
- Company Overview for INSPIRED SALES AND LETTINGS RUSHDEN LTD (11919612)
- Filing history for INSPIRED SALES AND LETTINGS RUSHDEN LTD (11919612)
- People for INSPIRED SALES AND LETTINGS RUSHDEN LTD (11919612)
- Charges for INSPIRED SALES AND LETTINGS RUSHDEN LTD (11919612)
- More for INSPIRED SALES AND LETTINGS RUSHDEN LTD (11919612)
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 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2024 | AD01 | Registered office address changed from 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES England to 108 High Street Rushden NN10 0PQ on 4 June 2024 | |
27 Dec 2023 | PSC04 | Change of details for Mr Michael Steven Melton as a person with significant control on 1 April 2019 | |
27 Dec 2023 | PSC04 | Change of details for Mr Marlon Steve Hendrickson as a person with significant control on 1 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
22 Dec 2023 | TM01 | Termination of appointment of Neil Dean Briggs as a director on 1 December 2023 | |
22 Dec 2023 | PSC04 | Change of details for Mr Marlon Steve Hendrickson as a person with significant control on 1 December 2023 | |
22 Dec 2023 | PSC07 | Cessation of Neil Dean Briggs as a person with significant control on 1 December 2023 | |
22 Nov 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Aug 2023 | AA01 | Previous accounting period shortened from 29 August 2022 to 28 August 2022 | |
26 May 2023 | AA01 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
07 Feb 2023 | AA | Micro company accounts made up to 30 August 2021 | |
30 Aug 2022 | AA01 | Current accounting period shortened from 31 August 2021 to 30 August 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
20 Apr 2022 | CH01 | Director's details changed for Mr Marlon Steve Hendrickson on 20 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Michael Steven Melton on 20 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Neil Dean Briggs on 26 April 2021 | |
20 Apr 2022 | PSC04 | Change of details for Mr Michael Steven Melton as a person with significant control on 4 January 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Marlon Steve Hendrickson as a person with significant control on 4 January 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Neil Dean Briggs as a person with significant control on 26 April 2021 | |
12 Apr 2022 | AD01 | Registered office address changed from 8 8 the Old Yard, Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES United Kingdom to 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES on 12 April 2022 | |
29 Mar 2022 | AA01 | Previous accounting period extended from 31 March 2021 to 31 August 2021 | |
02 Mar 2022 | AD01 | Registered office address changed from 8/9 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7AD United Kingdom to 8 8 the Old Yard, Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2 March 2022 |