- Company Overview for GROOMING PRODUCTS LTD (12011681)
- Filing history for GROOMING PRODUCTS LTD (12011681)
- People for GROOMING PRODUCTS LTD (12011681)
- More for GROOMING PRODUCTS LTD (12011681)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
11 Mar 2021 | TM01 | Termination of appointment of Scott James Whitmore as a director on 1 November 2020 | |
11 Mar 2021 | PSC07 | Cessation of Scott James Whitmore as a person with significant control on 1 November 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Scott James Whitmore as a person with significant control on 10 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Scott James Whitmore on 10 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
30 Jan 2020 | PSC01 | Notification of Scott Whitmore as a person with significant control on 14 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Scott James Whitmore as a director on 31 December 2019 | |
30 Jan 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 30 January 2020 | |
22 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-22
|