- Company Overview for YORKSHIRE SHOWER TRAYS LIMITED (14714391)
- Filing history for YORKSHIRE SHOWER TRAYS LIMITED (14714391)
- People for YORKSHIRE SHOWER TRAYS LIMITED (14714391)
- Charges for YORKSHIRE SHOWER TRAYS LIMITED (14714391)
- Insolvency for YORKSHIRE SHOWER TRAYS LIMITED (14714391)
- More for YORKSHIRE SHOWER TRAYS LIMITED (14714391)
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) |
---|---|---|---|
03 Jan 2025 | AM06 | Notice of deemed approval of proposals | |
06 Dec 2024 | AM03 | Statement of administrator's proposal | |
04 Dec 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 4 December 2024 | |
04 Dec 2024 | AM01 | Appointment of an administrator | |
06 Nov 2024 | TM01 | Termination of appointment of Stephen John Penrice as a director on 31 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Robert Lee Distribution Limited as a person with significant control on 17 September 2024 | |
05 Nov 2024 | PSC02 | Notification of Aqua Brands Distribution Holdings Limited as a person with significant control on 17 September 2024 | |
05 Nov 2024 | PSC07 | Cessation of Aqua Brands Distribution Holdings Limited as a person with significant control on 17 September 2024 | |
17 Sep 2024 | PSC02 | Notification of Aqua Brands Distribution Holdings Limited as a person with significant control on 18 February 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
22 Feb 2024 | TM01 | Termination of appointment of Demis Armen Ohandjanian as a director on 19 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Stephen John Penrice as a director on 19 February 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
22 Jan 2024 | CERTNM |
Company name changed hld number 60 LIMITED\certificate issued on 22/01/24
|
|
22 Jan 2024 | MR01 | Registration of charge 147143910002, created on 18 January 2024 | |
19 Jan 2024 | PSC07 | Cessation of Hld Goc Holdings Limited as a person with significant control on 18 January 2024 | |
19 Jan 2024 | PSC02 | Notification of Robert Lee Distribution Limited as a person with significant control on 18 January 2024 | |
19 Jan 2024 | MR01 | Registration of charge 147143910001, created on 18 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Adam Clements as a director on 17 January 2024 | |
17 Jan 2024 | AP01 | Appointment of Mr Demis Armen Ohandjanian as a director on 17 January 2024 | |
20 Nov 2023 | TM02 | Termination of appointment of Hld Goc Holdings Limited as a secretary on 31 October 2023 | |
08 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-08
|