Advanced company searchLink opens in new window

COLLECTIVE SPIRIT OLDHAM

Company number 08178309

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2021 CH04 Secretary's details changed for Schofield Sweeney Llp on 31 December 2020
02 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
29 Oct 2019 AAMD Amended full accounts made up to 31 August 2018
16 Jul 2019 AA Full accounts made up to 31 August 2018
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
02 Jan 2019 CH01 Director's details changed for Mrs Sonia Johnson on 2 January 2019
24 Apr 2018 AA Full accounts made up to 31 August 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
14 Dec 2017 PSC01 Notification of Sonia Johnson as a person with significant control on 12 May 2017
14 Dec 2017 PSC01 Notification of Martin Shevill as a person with significant control on 12 May 2017
14 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 14 December 2017
21 Jun 2017 TM01 Termination of appointment of Virinder Singh as a director on 12 May 2017
20 Jun 2017 AP01 Appointment of Mrs Paula Green as a director on 13 June 2017
20 Jun 2017 AP01 Appointment of Mrs Jayne Louise Clarke as a director on 12 May 2017
20 Jun 2017 TM01 Termination of appointment of Muhammad Mohib Uddin as a director on 12 May 2017
20 Jun 2017 TM01 Termination of appointment of Alun Robert Morgan as a director on 12 May 2017
20 Jun 2017 AP01 Appointment of Mrs Sonia Johnson as a director on 12 May 2017
20 Jun 2017 AP01 Appointment of Mr Martin John Shevill as a director on 12 May 2017
09 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY
09 Jun 2017 AD02 Register inspection address has been changed to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY
09 Jun 2017 AP04 Appointment of Schofield Sweeney Llp as a secretary on 1 June 2017
09 Jun 2017 AD01 Registered office address changed from 16 Blossom Street Ancoats Manchester M4 5AW to Schofield Sweeney Church Bank House Bradford BD1 4DY on 9 June 2017