- Company Overview for SHAMPOOCHED LTD (12157031)
- Filing history for SHAMPOOCHED LTD (12157031)
- People for SHAMPOOCHED LTD (12157031)
- More for SHAMPOOCHED LTD (12157031)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
02 Mar 2022 | AD01 | Registered office address changed from 55 Ryland Close Leamington Spa CV31 1HU England to 31 st Marys Street Manchester M15 5WB on 2 March 2022 | |
02 Mar 2022 | PSC07 | Cessation of Carlsson Muzombi as a person with significant control on 25 February 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Carlsson Muzombi as a director on 25 February 2022 | |
02 Mar 2022 | PSC01 | Notification of Christopher Lewis as a person with significant control on 25 February 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Christopher Lewis as a director on 25 February 2022 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
02 Jan 2021 | PSC07 | Cessation of Edmond Samuel Wynter as a person with significant control on 12 October 2020 | |
02 Jan 2021 | TM01 | Termination of appointment of Edmond Samuel Wynter as a director on 22 October 2020 | |
02 Jan 2021 | AD01 | Registered office address changed from 55 55 Ryland Close Leamington Spa CV31 1HU England to 55 Ryland Close Leamington Spa CV31 1HU on 2 January 2021 | |
02 Jan 2021 | PSC01 | Notification of Carlsson Muzombi as a person with significant control on 16 September 2020 | |
02 Jan 2021 | AD01 | Registered office address changed from 8 Albemarle Street Manchester M14 4NF England to 55 55 Ryland Close Leamington Spa CV31 1HU on 2 January 2021 | |
02 Jan 2021 | AP01 | Appointment of Mr Carlsson Muzombi as a director on 4 February 2020 | |
02 Jan 2021 | PSC07 | Cessation of Dellano Josephs as a person with significant control on 9 September 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
08 Dec 2020 | PSC01 | Notification of Edmond Wynter as a person with significant control on 6 September 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 12 Shrewsbury Close Manchester M24 6DA United Kingdom to 8 Albemarle Street Manchester M14 4NF on 8 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Edmond Samuel Wynter as a director on 9 February 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Dellano Josephs as a director on 9 September 2020 | |
03 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Dellano Josephs as a director on 2 December 2019 | |
02 Oct 2020 | TM01 | Termination of appointment of Dellano Josephs as a director on 9 September 2020 |