- Company Overview for DEBBIE MCNEIL LIMITED (12732472)
- Filing history for DEBBIE MCNEIL LIMITED (12732472)
- People for DEBBIE MCNEIL LIMITED (12732472)
- More for DEBBIE MCNEIL LIMITED (12732472)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AP01 | Appointment of Miss Natasha Le-Roux as a director on 30 May 2022 | |
30 May 2022 | AD01 | Registered office address changed from 56 Deerswood Avenue Hatfield AL10 8SA England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 30 May 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from 36 Hyde Park Gate London SW7 5DP England to 56 Deerswood Avenue Hatfield AL10 8SA on 20 April 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Noel Leroux as a director on 3 March 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Enamul Haq Shamim as a director on 7 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Keith Obrey as a director on 7 February 2022 | |
07 Feb 2022 | PSC01 | Notification of Keith Obrey as a person with significant control on 7 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 81 Newgate Close St. Albans AL4 9JF England to 36 Hyde Park Gate London SW7 5DP on 7 February 2022 | |
23 Nov 2021 | AP01 | Appointment of Mr Noel Leroux as a director on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from Apartment 12 Newsom Place Lemsford Road St. Albans AL1 3GG England to 81 Newgate Close St. Albans AL4 9JF on 23 November 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Louvane Lawless as a director on 20 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 35 Perrycoste Court, Taylor Close St. Albans AL4 9XW England to Apartment 12 Newsom Place Lemsford Road St. Albans AL1 3GG on 19 October 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from 52 Newells Letchworth Garden City SG6 2PL England to 35 Perrycoste Court, Taylor Close St. Albans AL4 9XW on 18 August 2021 | |
02 Aug 2021 | AP01 | Appointment of Miss Louvane Lawless as a director on 2 August 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 5 Gammons Lane Watford WD24 6BQ England to 52 Newells Letchworth Garden City SG6 2PL on 2 August 2021 | |
02 Jun 2021 | PSC07 | Cessation of Louvane Lawless as a person with significant control on 2 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Louvane Lawless as a director on 2 June 2021 | |
02 Jun 2021 | PSC01 | Notification of Enamul Haq Shamim as a person with significant control on 2 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Enamul Haq Shamim as a director on 2 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 5 Gammons Lane Watford WD24 6BQ on 2 June 2021 |