Sheffield
S1 2JA
Director Name | Ms Ernesta Mleckaite |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Newstead Grove Nottingham NG1 4GZ |
Director Name | Ms Wendy Murdock |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Newstead Grove Nottingham NG1 4GZ |
Director Name | Mr Jason Clifton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Newstead Grove Nottingham NG1 4GZ |
Director Name | Mr Rajeev Dhiri |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 days (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Newstead Grove Nottingham NG1 4GZ |
Director Name | Mr Steven Philips |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Newstead Grove Nottingham NG1 4GZ |
Registered Address | 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
3 July 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
19 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
24 April 2023 | Director's details changed for Mr William Lawrence Webster on 24 April 2023 (2 pages) |
24 April 2023 | Change of details for Mr William Lawrence Webster as a person with significant control on 24 April 2023 (2 pages) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Registered office address changed from 3, Rushton's Yard Market Street Ashby-De-La-Zouch LE65 1AL England to Unit 3a Carley House Carley Drive Sheffield S20 8NQ on 3 March 2023 (1 page) |
17 August 2022 | Change of details for Mr William Lawrence Webster as a person with significant control on 17 August 2022 (2 pages) |
17 August 2022 | Registered office address changed from 1 Derby Road Eastwood Nottingham Notts NG16 3PA England to 3, Rushton's Yard Market Street Ashby-De-La-Zouch LE65 1AL on 17 August 2022 (1 page) |
17 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
4 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
5 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
28 July 2020 | Change of details for Mr William Lawrence Webster as a person with significant control on 25 June 2020 (2 pages) |
27 July 2020 | Change of details for Mr William Lawrence Webster as a person with significant control on 25 June 2020 (2 pages) |
9 July 2020 | Registered office address changed from 17 Newstead Grove Nottingham NG1 4GZ England to 1 Derby Road Eastwood Nottingham Notts NG16 3PA on 9 July 2020 (1 page) |
6 May 2020 | Termination of appointment of Steven Philips as a director on 6 May 2020 (1 page) |
28 January 2020 | Appointment of Mr Steven Philips as a director on 28 January 2020 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
22 June 2018 | Termination of appointment of Rajeev Dhiri as a director on 10 May 2018 (1 page) |
22 June 2018 | Cessation of Rajeev Dhiri as a person with significant control on 10 May 2018 (1 page) |
22 June 2018 | Cessation of Jason Clifton as a person with significant control on 10 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Jason Clifton as a director on 23 May 2018 (1 page) |
9 May 2018 | Resolutions
|
8 May 2018 | Termination of appointment of Wendy Murdock as a director on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Mr William Lawrence Webster as a director on 8 May 2018 (2 pages) |
8 May 2018 | Notification of Rajeev Dhiri as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
8 May 2018 | Appointment of Mr Rajeev Dhiri as a director on 8 May 2018 (2 pages) |
8 May 2018 | Notification of William Lawrence Webster as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Ernesta Mleckaite as a director on 8 May 2018 (1 page) |
8 May 2018 | Cessation of Ernesta Mleckaite as a person with significant control on 8 May 2018 (1 page) |
8 May 2018 | Cessation of Wendy Murdock as a person with significant control on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Jason Clifton as a director on 8 May 2018 (2 pages) |
8 May 2018 | Notification of Jason Clifton as a person with significant control on 8 May 2018 (2 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
29 March 2017 | Incorporation Statement of capital on 2017-03-29
|
29 March 2017 | Incorporation Statement of capital on 2017-03-29
|