- Company Overview for THE INDUSTRIAL SAFETY STORE LIMITED (12335952)
- Filing history for THE INDUSTRIAL SAFETY STORE LIMITED (12335952)
- People for THE INDUSTRIAL SAFETY STORE LIMITED (12335952)
- Registers for THE INDUSTRIAL SAFETY STORE LIMITED (12335952)
- More for THE INDUSTRIAL SAFETY STORE LIMITED (12335952)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | AD04 | Register(s) moved to registered office address Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW | |
10 Dec 2020 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW | |
10 Dec 2020 | AD02 | Register inspection address has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW | |
09 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
09 Dec 2020 | PSC01 | Notification of Lee Parsons as a person with significant control on 9 October 2020 | |
09 Dec 2020 | PSC07 | Cessation of Gary Parsons as a person with significant control on 9 October 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Lee Parsons as a director on 9 October 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Gary Parsons as a director on 26 November 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 66 Yorkdale Oldham OL4 3AR England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 8 December 2020 | |
27 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-27
|