PATTINGHAM STRENGTH LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Mr Mohammed Ayyaz. Change date: 2022-11-16. 2022-11-25 View Report
Officers. Change date: 2022-11-16. Officer name: Mr Mohammed Ayyaz. 2022-11-24 View Report
Officers. Change date: 2022-11-24. Officer name: Mr Mohammed Ayyaz. 2022-11-24 View Report
Persons with significant control. Psc name: Mr Mohammed Ayyaz. Change date: 2022-11-24. 2022-11-24 View Report
Gazette. Gazette notice voluntary. 2022-11-22 View Report
Address. Change date: 2022-11-15. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Old address: 191 Washington Street Bradford BD8 9QP United Kingdom. 2022-11-15 View Report
Dissolution. Dissolution application strike off company. 2022-11-15 View Report
Confirmation statement. Statement with updates. 2022-10-14 View Report
Accounts. Accounts type micro entity. 2022-05-11 View Report
Address. Old address: Hills & Hollows Barnwell Road Peterborough PE8 5PB United Kingdom. New address: 191 Washington Street Bradford BD8 9QP. Change date: 2022-04-21. 2022-04-21 View Report
Persons with significant control. Notification date: 2022-04-21. Psc name: Mohammed Ayyaz. 2022-04-21 View Report
Persons with significant control. Psc name: Robert Gibb. Cessation date: 2022-04-21. 2022-04-21 View Report
Officers. Officer name: Mr Mohammed Ayyaz. Appointment date: 2022-04-21. 2022-04-21 View Report
Officers. Officer name: Robert Gibb. Termination date: 2022-04-21. 2022-04-21 View Report
Confirmation statement. Statement with updates. 2021-10-05 View Report
Accounts. Accounts type micro entity. 2021-06-04 View Report
Confirmation statement. Statement with updates. 2020-10-21 View Report
Address. New address: Hills & Hollows Barnwell Road Peterborough PE8 5PB. Change date: 2020-08-07. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England. 2020-08-07 View Report
Persons with significant control. Psc name: Robert Gibb. Notification date: 2020-07-21. 2020-08-07 View Report
Persons with significant control. Psc name: Terry Dunne. Cessation date: 2020-07-21. 2020-08-07 View Report
Officers. Termination date: 2020-07-21. Officer name: Terry Dunne. 2020-08-07 View Report
Officers. Officer name: Mr Robert Gibb. Appointment date: 2020-07-21. 2020-08-07 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Confirmation statement. Statement with updates. 2019-09-24 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2018-10-03 View Report
Persons with significant control. Psc name: David Graham. Cessation date: 2018-04-05. 2018-06-29 View Report
Address. Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change date: 2018-06-29. 2018-06-29 View Report
Officers. Officer name: Mr Terry Dunne. Appointment date: 2018-04-05. 2018-06-28 View Report
Address. Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom. New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change date: 2018-06-28. 2018-06-28 View Report
Persons with significant control. Psc name: Terry Dunne. Notification date: 2018-04-05. 2018-06-28 View Report
Officers. Officer name: David Graham. Termination date: 2018-04-05. 2018-06-28 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Accounts. Accounts type micro entity. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Officers. Officer name: David Graham. Appointment date: 2016-06-30. 2016-07-07 View Report
Address. Change date: 2016-07-07. Old address: William Booth House 2 Hessle Road Hull HU1 2QQ United Kingdom. New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. 2016-07-07 View Report
Officers. Termination date: 2016-06-30. Officer name: Allan Baross. 2016-07-07 View Report
Accounts. Accounts type micro entity. 2016-04-26 View Report
Officers. Termination date: 2016-03-09. Officer name: Marcin Witczak. 2016-03-16 View Report
Officers. Officer name: Allan Baross. Appointment date: 2016-03-09. 2016-03-16 View Report
Address. New address: William Booth House 2 Hessle Road Hull HU1 2QQ. Old address: 11 Doris Road Kettering NN16 0QD United Kingdom. Change date: 2016-03-16. 2016-03-16 View Report
Address. New address: 11 Doris Road Kettering NN16 0QD. Old address: 6 Sandringham Walk Corby NN18 8QE. Change date: 2015-12-17. 2015-12-17 View Report
Officers. Officer name: Marcin Witczak. Change date: 2015-11-18. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Address. Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom. New address: 6 Sandringham Walk Corby NN18 8QE. Change date: 2015-04-09. 2015-04-09 View Report
Officers. Termination date: 2015-03-31. Officer name: John Taylor. 2015-04-09 View Report
Officers. Officer name: Marcin Witczak. Appointment date: 2015-03-31. 2015-04-09 View Report
Officers. Officer name: Terence Dunne. Termination date: 2014-11-14. 2014-11-26 View Report