Address. New address: 100 Barbirolli Square Manchester M2 3BD. Old address: The Media Centre Northumberland Street Huddersfield HD1 1RL. Change date: 2023-08-04. |
2023-08-04 |
View Report |
Address. Old address: Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN. New address: The Media Centre Northumberland Street Huddersfield HD1 1RL. Change date: 2023-06-08. |
2023-06-08 |
View Report |
Address. Old address: 8 King Cross Street Halifax HX1 2SH United Kingdom. New address: Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN. Change date: 2023-06-08. |
2023-06-08 |
View Report |
Resolution. Description: Resolutions. |
2023-05-25 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-05-25 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-20 |
View Report |
Change of name. Description: Company name changed heaven scent florist LIMITED\certificate issued on 09/03/22. |
2022-03-09 |
View Report |
Officers. Termination date: 2022-01-01. Officer name: Michelle Hardcastle. |
2022-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-18 |
View Report |
Persons with significant control. Psc name: Gary Hardcastle. Notification date: 2018-05-01. |
2018-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-17 |
View Report |
Persons with significant control. Notification date: 2018-05-08. Psc name: Gary Hardcastle. |
2018-05-08 |
View Report |
Officers. Termination date: 2018-04-01. Officer name: Allan Peter Naylor. |
2018-05-08 |
View Report |
Officers. Officer name: Allan Peter Naylor. Termination date: 2018-04-01. |
2018-05-08 |
View Report |
Officers. Termination date: 2018-04-01. Officer name: Allan Peter Naylor. |
2018-05-08 |
View Report |
Persons with significant control. Cessation date: 2018-04-01. Psc name: Allan Peter Naylor. |
2018-05-08 |
View Report |
Officers. Appointment date: 2018-04-01. Officer name: Mr Gary Hardcastle. |
2018-05-08 |
View Report |
Officers. Appointment date: 2018-04-01. Officer name: Mrs Michelle Hardcastle. |
2018-05-08 |
View Report |
Officers. Officer name: Mr Gary Hardcastle. Appointment date: 2018-04-01. |
2018-05-08 |
View Report |
Incorporation. Capital: GBP 1 |
2018-03-15 |
View Report |