- Company Overview for MR&MRSBATHROOMS LIMITED (11917535)
- Filing history for MR&MRSBATHROOMS LIMITED (11917535)
- People for MR&MRSBATHROOMS LIMITED (11917535)
- More for MR&MRSBATHROOMS LIMITED (11917535)
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) |
---|---|---|---|
31 Jan 2023 | TM01 | Termination of appointment of Devyn Louise Waller as a director on 21 January 2023 | |
18 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
30 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2020 | AP03 | Appointment of Mrs Kelly Louise Hubbard as a secretary on 1 December 2020 | |
28 Dec 2020 | AD01 | Registered office address changed from 6 Maud Avenue Titchfield Common Maud Avenue Fareham PO14 4FR England to 4 Marine Parade West Lee-on-the-Solent PO13 9LL on 28 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
26 May 2019 | AP01 | Appointment of Miss Devyn Louise Waller as a director on 1 May 2019 | |
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|