- Company Overview for YOU CAN TAN LTD (11192417)
- Filing history for YOU CAN TAN LTD (11192417)
- People for YOU CAN TAN LTD (11192417)
- More for YOU CAN TAN LTD (11192417)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2023 | DS01 | Application to strike the company off the register | |
06 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
08 Feb 2022 | PSC04 | Change of details for Mrs Sarah Jayne Kelly as a person with significant control on 15 October 2021 | |
08 Feb 2022 | CH01 | Director's details changed for Mrs Sarah Jayne Kelly on 15 October 2021 | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
10 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Miss Sarah Jayne Marchant as a person with significant control on 23 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Miss Sarah Jayne Marchant on 23 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
15 Jan 2019 | PSC01 | Notification of Daniel Steven Marchant as a person with significant control on 7 February 2018 | |
15 Jan 2019 | PSC01 | Notification of Sarah Jayne Marchant as a person with significant control on 7 February 2018 | |
15 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Daniel Steven Marchant on 14 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Miss Sarah Jayne Marchant on 14 January 2019 | |
14 Jan 2019 | CH03 | Secretary's details changed for Mrs Gemma Louise Marchant on 14 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from 106 Woolston Road Netley Abbey Southampton SO31 5FJ United Kingdom to Adelaide House Portsmouth Road Bursledon Southampton Hampshire SO31 8EQ on 14 January 2019 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|