STATE OF CARDS LTD: Filings
Overview
| Company Name | STATE OF CARDS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08872056 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STATE OF CARDS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed to PO Box 4385, 08872056 - Companies House Default Address, Cardiff, CF14 8LH on Aug 01, 2023 | 1 pages | RP05 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed natural spa parties LTD\certificate issued on 14/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Feb 17, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Hans Eriksson as a director on Feb 17, 2021 | 2 pages | AP01 | ||||||||||
Cessation of Bryan Anthony Thornton as a person with significant control on Feb 17, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3511 601 International House, 223 Regent Street Mayfair London W1B 2QD on Feb 10, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bryan Anthony Thornton as a director on Feb 17, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||||||||||
Appointment of Mr Bryan Thornton as a director on Feb 09, 2021 | 2 pages | AP01 | ||||||||||
Notification of Bryan Anthony Thornton as a person with significant control on Feb 09, 2021 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 09, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Feb 01, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Feb 09, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0