Total Documents | 63 |
---|
Total Pages | 224 |
---|
21 January 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
30 May 2019 | Compulsory strike-off action has been suspended |
30 April 2019 | First Gazette notice for compulsory strike-off |
9 October 2018 | Registered office address changed from 13 Rose Close Corby Northamptonshire NN18 8PA United Kingdom to Unit 4 Saxon Court Saxon Way East Corby NN18 9EY on 9 October 2018 |
17 August 2018 | Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX England to 13 Rose Close Corby Northamptonshire NN18 8PA on 17 August 2018 |
4 June 2018 | Confirmation statement made on 8 May 2018 with no updates |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 |
5 October 2017 | Registered office address changed from Hawthorn House Medlicott Close Corby Northamptonshire NN18 9NF to 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX on 5 October 2017 |
5 October 2017 | Registered office address changed from Hawthorn House Medlicott Close Corby Northamptonshire NN18 9NF to 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX on 5 October 2017 |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
19 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 |
3 January 2013 | Statement of capital following an allotment of shares on 9 May 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 9 May 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 9 May 2012
|
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
9 February 2011 | Change of name notice |
9 February 2011 | Change of name notice |
9 February 2011 | Company name changed total shade solutions LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed total shade solutions LIMITED\certificate issued on 09/02/11
|
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
13 August 2010 | Registered office address changed from 13 Rose Close Corby Northamptonshire NN18 8PA on 13 August 2010 |
13 August 2010 | Registered office address changed from 13 Rose Close Corby Northamptonshire NN18 8PA on 13 August 2010 |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
25 June 2010 | Director's details changed for Martin James Rosser on 1 January 2010 |
25 June 2010 | Director's details changed for Martin James Rosser on 1 January 2010 |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
25 June 2010 | Director's details changed for Martin James Rosser on 1 January 2010 |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
7 July 2009 | Ad 21/05/09\gbp si 98@1=98\gbp ic 2/100\ |
7 July 2009 | Ad 21/05/09\gbp si 98@1=98\gbp ic 2/100\ |
5 June 2009 | Appointment terminated director jade rosser |
5 June 2009 | Appointment terminated director jade rosser |
8 May 2009 | Incorporation |
8 May 2009 | Incorporation |