Download leads from Nexok and grow your business. Find out more

Desire Special Occasions Ltd

Documents

Total Documents50
Total Pages166

Filing History

22 October 2020Confirmation statement made on 5 September 2020 with no updates
27 September 2020Micro company accounts made up to 30 September 2019
14 March 2020Confirmation statement made on 5 September 2019 with no updates
14 March 2020Administrative restoration application
11 February 2020Final Gazette dissolved via compulsory strike-off
26 November 2019First Gazette notice for compulsory strike-off
3 July 2019Micro company accounts made up to 30 September 2018
8 March 2019Administrative restoration application
8 March 2019Confirmation statement made on 5 September 2018 with updates
12 February 2019Final Gazette dissolved via compulsory strike-off
27 November 2018First Gazette notice for compulsory strike-off
7 June 2018Micro company accounts made up to 30 September 2017
19 September 2017Confirmation statement made on 5 September 2017 with updates
19 September 2017Confirmation statement made on 5 September 2017 with updates
19 September 2017Notification of Leah Miayoukou as a person with significant control on 1 June 2017
19 September 2017Notification of Leah Miayoukou as a person with significant control on 1 June 2017
30 June 2017Micro company accounts made up to 30 September 2016
30 June 2017Micro company accounts made up to 30 September 2016
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
17 June 2017Registered office address changed from 5 - 11 Eben Street Eben Street Sheffield South Yorkshire S9 1BH United Kingdom to Office 1, 5 - 11 Eben Street Eben Street Sheffield South Yorkshire S9 1BH on 17 June 2017
17 June 2017Registered office address changed from Northchurch Business Centre North Church House 84 Queen Street Sheffield South Yorkshire S1 2DW to 5 - 11 Eben Street Eben Street Sheffield South Yorkshire S9 1BH on 17 June 2017
17 June 2017Registered office address changed from Northchurch Business Centre North Church House 84 Queen Street Sheffield South Yorkshire S1 2DW to 5 - 11 Eben Street Eben Street Sheffield South Yorkshire S9 1BH on 17 June 2017
17 June 2017Registered office address changed from Office 1, 5 - 11 Eben Street Eben Street Sheffield South Yorkshire S9 1BH England to Office 1, 5-11 Eben Street Sheffield South Yorkshire S9 1BH on 17 June 2017
17 June 2017Registered office address changed from 5 - 11 Eben Street Eben Street Sheffield South Yorkshire S9 1BH United Kingdom to Office 1, 5 - 11 Eben Street Eben Street Sheffield South Yorkshire S9 1BH on 17 June 2017
17 June 2017Registered office address changed from Office 1, 5 - 11 Eben Street Eben Street Sheffield South Yorkshire S9 1BH England to Office 1, 5-11 Eben Street Sheffield South Yorkshire S9 1BH on 17 June 2017
6 June 2017Appointment of Mrs Anne-Marie Lorraine Paul as a director on 1 June 2017
6 June 2017Appointment of Mrs Faithlyn Simpson as a director on 1 June 2017
6 June 2017Appointment of Mrs Anne-Marie Lorraine Paul as a director on 1 June 2017
6 June 2017Appointment of Mrs Faithlyn Simpson as a director on 1 June 2017
1 November 2016Confirmation statement made on 5 September 2016 with updates
1 November 2016Confirmation statement made on 5 September 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
16 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
16 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
16 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
31 August 2015Total exemption full accounts made up to 30 September 2014
31 August 2015Total exemption full accounts made up to 30 September 2014
14 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
14 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
14 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
19 September 2013Registered office address changed from 5 Basford Close Darnall Sheffield South Yorkshire S9 5BX United Kingdom on 19 September 2013
19 September 2013Registered office address changed from 5 Basford Close Darnall Sheffield South Yorkshire S9 5BX United Kingdom on 19 September 2013
7 September 2013Termination of appointment of Leah Miayoukou as a director
7 September 2013Termination of appointment of Leah Miayoukou as a director
7 September 2013Appointment of Mrs Leah Fiona Cheryl Miayoukou as a director
7 September 2013Appointment of Mrs Leah Fiona Cheryl Miayoukou as a director
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing