DESIGNER STONE SHOWER TRAYS LTD - CARLISLE


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

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2024-02-28 View Report
Confirmation statement. Statement with updates. 2023-07-12 View Report
Officers. Termination date: 2023-07-06. Officer name: Joanna Rebecca Seawright. 2023-07-10 View Report
Persons with significant control. Psc name: Summers and May Ltd. Cessation date: 2023-07-06. 2023-07-10 View Report
Officers. Appointment date: 2023-07-06. Officer name: Karen Lilwyn Mortimer. 2023-07-10 View Report
Persons with significant control. Psc name: Gpa Klm Ltd. Notification date: 2023-07-06. 2023-07-10 View Report
Address. Old address: 128 City Road London EC1V 2NX United Kingdom. Change date: 2023-05-31. New address: Suite 0222, Unit D3, Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU. 2023-05-31 View Report
Officers. Appointment date: 2023-05-16. Officer name: Ms Joanna Seawright. 2023-05-29 View Report
Persons with significant control. Notification date: 2023-05-16. Psc name: Summers and May Ltd. 2023-05-29 View Report
Officers. Termination date: 2023-05-16. Officer name: Daniel Nettleship. 2023-05-29 View Report
Confirmation statement. Statement with updates. 2023-05-29 View Report
Officers. Officer name: Daniel Nettleship. Termination date: 2023-05-16. 2023-05-29 View Report
Persons with significant control. Cessation date: 2023-05-16. Psc name: Daniel Nettleship. 2023-05-29 View Report
Officers. Change date: 2022-06-14. Officer name: Mr Daniel Nettleship. 2022-06-14 View Report
Officers. Officer name: Mr Daniel Nettleship. Change date: 2022-06-14. 2022-06-14 View Report
Address. New address: 128 City Road London EC1V 2NX. Old address: Kemp House 160 City Road London EC1V 2NX. Change date: 2022-06-13. 2022-06-13 View Report
Accounts. Accounts type unaudited abridged. 2022-06-09 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Gazette. Gazette filings brought up to date. 2022-04-28 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Accounts. Accounts type unaudited abridged. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-05-31 View Report
Address. New address: Kemp House 160 City Road London EC1V 2NX. 2021-01-15 View Report
Address. Old address: PO Box 4385 11323027: Companies House Default Address Cardiff CF14 8LH. Change date: 2020-12-22. New address: Kemp House 160 City Road London EC1V 2NX. 2020-12-22 View Report
Address. New address: Kemp House City Road London EC1V 2NX. 2020-11-17 View Report
Address. New address: Kemp House City Road London EC1V 2NX. 2020-11-17 View Report
Address. New address: Kemp House City Road London EC1V 2NX. 2020-11-17 View Report
Address. Default address: PO Box 4385, 11323027: Companies House Default Address, Cardiff, CF14 8LH. Change date: 2020-11-04. 2020-11-04 View Report
Address. Old address: , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom. New address: Kemp House 160 City Road London EC1V 2NX. Change date: 2020-09-04. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-05-29 View Report
Mortgage. Charge number: 113230270001. Charge creation date: 2020-04-27. 2020-05-01 View Report
Accounts. Accounts type dormant. 2019-06-14 View Report
Accounts. Change account reference date company previous extended. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Persons with significant control. Notification date: 2018-05-14. Psc name: Daniel Nettleship. 2019-06-06 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Officers. Officer name: Mr Daniel Nettleship. Change date: 2018-05-15. 2018-05-15 View Report
Officers. Change date: 2018-05-15. Officer name: Mr Daniel Nettleship. 2018-05-15 View Report
Officers. Termination date: 2018-05-14. Officer name: Caroline Olsen. 2018-05-14 View Report
Persons with significant control. Cessation date: 2018-05-14. Psc name: Caroline Olsen. 2018-05-14 View Report
Incorporation. Capital: GBP 100 2018-04-23 View Report