- Company Overview for SHOOTERS BIRMINGHAM LIMITED (12873652)
- Filing history for SHOOTERS BIRMINGHAM LIMITED (12873652)
- People for SHOOTERS BIRMINGHAM LIMITED (12873652)
- Charges for SHOOTERS BIRMINGHAM LIMITED (12873652)
- More for SHOOTERS BIRMINGHAM LIMITED (12873652)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
11 Feb 2025 | TM01 | Termination of appointment of Matthew David Norton Haycox as a director on 29 November 2024 | |
29 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
30 Nov 2024 | PSC02 | Notification of Bierkeller Assets Ltd as a person with significant control on 29 November 2024 | |
30 Nov 2024 | AP01 | Appointment of Mr Daniel Charles Buck as a director on 29 November 2024 | |
30 Nov 2024 | PSC07 | Cessation of Matthew David Norton Haycox as a person with significant control on 29 November 2024 | |
24 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jul 2024 | AD01 | Registered office address changed from 10 Park Place Leeds LS1 2RU England to 11 Park Place Leeds West Yorkshire LS1 2RX on 10 July 2024 | |
12 Dec 2023 | TM01 | Termination of appointment of Stephen Robert Thick as a director on 1 December 2023 | |
12 Dec 2023 | PSC07 | Cessation of Stephen Robert Thick as a person with significant control on 1 December 2023 | |
07 Dec 2023 | AP01 | Appointment of Mr Matthew David Norton Haycox as a director on 1 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
15 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | AD01 | Registered office address changed from 2 Princes Exchange C/O Huddle Capital Ltd Leeds LS1 4HY United Kingdom to 10 Park Place Leeds LS1 2RU on 2 September 2021 | |
15 Oct 2020 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 |