- Company Overview for SP DECORATION LTD (12028242)
- Filing history for SP DECORATION LTD (12028242)
- People for SP DECORATION LTD (12028242)
- More for SP DECORATION LTD (12028242)
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) |
---|---|---|---|
05 Nov 2024 | CH01 | Director's details changed for Mr Neville Anthony Taylor on 5 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
15 Feb 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 9 February 2023 | |
15 Feb 2023 | PSC01 | Notification of Neville Taylor as a person with significant control on 9 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Scott Piers Bromley as a director on 9 February 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from Unit D9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH England to 61 Bridge Street Kington HR5 3DJ on 15 February 2023 | |
15 Feb 2023 | PSC07 | Cessation of Scott Piers Bromley as a person with significant control on 9 February 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jul 2021 | AD01 | Registered office address changed from Unit 9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH England to Unit D9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH on 18 July 2021 | |
18 Jul 2021 | AD01 | Registered office address changed from 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG United Kingdom to Unit 9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH on 18 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
03 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-03
|