- Company Overview for DAVID BENNETT HOLDINGS LIMITED (00964622)
- Filing history for DAVID BENNETT HOLDINGS LIMITED (00964622)
- People for DAVID BENNETT HOLDINGS LIMITED (00964622)
- Charges for DAVID BENNETT HOLDINGS LIMITED (00964622)
- More for DAVID BENNETT HOLDINGS LIMITED (00964622)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | DS01 | Application to strike the company off the register | |
13 Aug 2019 | SH19 |
Statement of capital on 13 August 2019
|
|
29 Jul 2019 | SH20 | Statement by Directors | |
29 Jul 2019 | CAP-SS | Solvency Statement dated 12/07/19 | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | CH01 | Director's details changed for Mr Paul Vincent on 19 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Paul Vincent on 19 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT England to Corinium House Corinium Avenue Gloucester GL4 3HX on 12 July 2019 | |
08 Apr 2019 | AP03 | Appointment of Mr Gregory John Morris as a secretary on 5 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Gregory John Morris as a director on 4 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Adrian Cornelius Gyde as a secretary on 5 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Adrian Cornelius Gyde as a director on 5 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
11 Apr 2018 | PSC02 | Notification of Trans Continental Holdings (Uk) Ltd as a person with significant control on 6 April 2016 | |
11 Apr 2018 | PSC07 | Cessation of Trans Continental Investment Services Ltd as a person with significant control on 6 April 2016 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Paul Vincent on 19 December 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Adrian Cornelius Gyde on 12 September 2017 | |
18 Sep 2017 | CH03 | Secretary's details changed for Mr Adrian Cornelius Gyde on 12 September 2017 | |
13 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from Michaels House Second Floor 10-12 Alie Street London E1 8DE to 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT on 15 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |