- Company Overview for THE POP UP PLACE LTD (12889638)
- Filing history for THE POP UP PLACE LTD (12889638)
- People for THE POP UP PLACE LTD (12889638)
- Insolvency for THE POP UP PLACE LTD (12889638)
- More for THE POP UP PLACE LTD (12889638)
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) |
---|---|---|---|
28 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Dec 2024 | AD01 | Registered office address changed from 10a High Street Long Buckby Northampton NN6 7rd England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 24 December 2024 | |
24 Dec 2024 | LIQ02 | Statement of affairs | |
24 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
27 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Jason John Adams as a director on 1 January 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
28 Jul 2023 | CERTNM |
Company name changed pop up planners LTD\certificate issued on 28/07/23
|
|
15 Dec 2022 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
20 Jul 2022 | CERTNM |
Company name changed the little farm shop co LIMITED\certificate issued on 20/07/22
|
|
19 Jul 2022 | CH01 | Director's details changed for Miss Chloe Jasmine Southgate on 6 July 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 18 Winchester Road Northampton NN4 8AY England to 10a High Street Long Buckby Northampton NN6 7rd on 19 July 2022 | |
17 Feb 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
03 Sep 2021 | AD01 | Registered office address changed from Unit E6, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England to 18 Winchester Road Northampton NN4 8AY on 3 September 2021 | |
04 May 2021 | CH01 | Director's details changed for Miss Chloe Jasmine Southgate on 1 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from Unit E6, Hg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England to Unit E6, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from 4 New Street Brixworth Northampton NN6 9DW England to Unit E6, Hg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 4 May 2021 | |
20 Oct 2020 | TM01 | Termination of appointment of Abigail Rose Southgate as a director on 20 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Abigail Rose Southgate as a person with significant control on 20 October 2020 | |
18 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-18
|