SHRED LEISURE LTD
Status | ACTIVE |
Company No. | 10301984 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SHRED LEISURE LTD is an active private limited company with number 10301984. It was incorporated 7 years, 10 months, 10 days ago, on 29 July 2016. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 19 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 May 2022
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 03 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Damien John Hyde
Change date: 2022-05-03
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damien John Hyde
Change date: 2022-05-03
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Old address: 14 White Hart Meadows Ripley Woking GU23 6nd England
Change date: 2022-05-03
New address: 6-8 Freeman Street Grimsby DN32 7AA
Documents
Dissolved compulsory strike off suspended
Date: 27 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-24
Charge number: 103019840001
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Change date: 2020-05-29
Old address: C/O Damien Hyde 4 High Street Ripley Woking Surrey GU23 6AG United Kingdom
New address: 14 White Hart Meadows Ripley Woking GU23 6nd
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Gazette filings brought up to date
Date: 06 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-28
Psc name: Damien John Hyde
Documents
Cessation of a person with significant control
Date: 10 Sep 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-27
Psc name: Damien John Hyde
Documents
Accounts with accounts type dormant
Date: 10 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-09
Officer name: Alex Robertson
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Appoint person director company with name date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-10
Officer name: Mr Alex Robertson
Documents
Some Companies
ALL TRUCK COMMERCIAL VEHICLE REPAIRS LTD
42 STIRLING STREET,DENNY,FK6 6DJ
Number: | SC432658 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOUCHWOOD,CAMBERLEY,GU15 2AG
Number: | 06366188 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 GERRARDS COURT,LONDON,W5 4QB
Number: | 05129940 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNX HOUSE,NORTHWOOD,HA6 1PQ
Number: | 05149418 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 13 PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR
Number: | 09656372 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 QUEENSGATE,INVERNESS,IV1 1DG
Number: | SC591350 |
Status: | ACTIVE |
Category: | Private Limited Company |